Name: | HEMPEL COATINGS (USA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1950 (75 years ago) |
Date of dissolution: | 21 Dec 1999 |
Entity Number: | 65874 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | JOEL BENETTI, 6901 CAVALCADE, HOUSTON, TX, United States, 77028 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PIERRE Y. JULLIEN | Chief Executive Officer | 6901 CAVALCADE, HOUSTON, TX, United States, 77028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 1998-11-30 | Address | 6901 CAVALCADE, HOUSTON, TX, 77028, USA (Type of address: Principal Executive Office) |
1993-12-09 | 1996-11-14 | Address | 6901 CAVALCADE, HOUSTON, TX, 77028, USA (Type of address: Chief Executive Officer) |
1988-12-30 | 1992-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 138300, Par value: 0 |
1986-05-19 | 1988-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 38300, Par value: 0 |
1986-01-24 | 1986-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 27850, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991221000663 | 1999-12-21 | CERTIFICATE OF MERGER | 1999-12-21 |
990916000059 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
981130002416 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
961114002532 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931209002589 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State