Name: | CHEMYORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2022 (3 years ago) |
Entity Number: | 6405043 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 7 times square, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 7 times square, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SEMIH AKBAS | Chief Executive Officer | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-11-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2024-04-23 | 2024-11-12 | Address | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-11-12 | Address | 555 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-03-07 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2022-02-15 | 2023-03-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002708 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
240423003694 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220215003626 | 2022-02-15 | CERTIFICATE OF INCORPORATION | 2022-02-15 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State