Search icon

NILOK CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NILOK CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1951 (74 years ago)
Entity Number: 66233
ZIP code: 12207
County: Niagara
Place of Formation: New York
Principal Address: 2 Turner Place, Piscataway,, NJ, United States, 08854
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
BONNIE TULLY Chief Executive Officer 2 TURNER PLACE, PISCATAWAY, NJ, United States, 08854

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-01-06 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001320 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240129003091 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
230309002252 2023-03-09 BIENNIAL STATEMENT 2023-01-01
210125060138 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190109060540 2019-01-09 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State