Name: | SETRE CHEMICAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1980 (45 years ago) |
Date of dissolution: | 06 Sep 1991 |
Entity Number: | 645862 |
ZIP code: | 38137 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5100 POPLAR AVENUE, SUITE 3200, MEMPHIS, TN, United States, 38137 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5100 POPLAR AVENUE, SUITE 3200, MEMPHIS, TN, United States, 38137 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 1991-09-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-24 | 1991-09-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-08-19 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-08-19 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910906000293 | 1991-09-06 | SURRENDER OF AUTHORITY | 1991-09-06 |
B303144-2 | 1985-12-24 | CERTIFICATE OF AMENDMENT | 1985-12-24 |
A692143-4 | 1980-08-19 | APPLICATION OF AUTHORITY | 1980-08-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State