Name: | ALCAN RUBBER & CHEMICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1951 (74 years ago) |
Date of dissolution: | 07 Nov 2013 |
Entity Number: | 66837 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New York |
Address: | 105 MORRIS AVE STE 301, SPRINGFIELD, NJ, United States, 07081 |
Principal Address: | 105 MORRIS AVENUE, SUITE 301, SPRINGFIELD, NJ, United States, 07081 |
Shares Details
Shares issued 0
Share Par Value 68000
Type CAP
Name | Role | Address |
---|---|---|
C/O FRANKLIN, LOBRACE & ASSOCIATES | DOS Process Agent | 105 MORRIS AVE STE 301, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
HEALY & BAILLIE, LLP | Agent | 61 BROADWAY, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
GERALDINE PICAUD | Chief Executive Officer | C/O FRANKLIN, LOBRACE & ASSOC, 105 MORRIS AVE, STE 301, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-13 | 2012-06-21 | Address | C/O HEALY & BAILLIE LLP, 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2012-06-21 | Address | 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2012-06-21 | Address | 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Service of Process) |
2003-03-19 | 2007-03-13 | Address | 29 BROADWAY / SUITE 1901, NEW YORK, NY, 10006, 3103, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2007-03-13 | Address | 29 BROADWAY / SUITE 1901, NEW YORK, NY, 10006, 3103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107000700 | 2013-11-07 | CERTIFICATE OF DISSOLUTION | 2013-11-07 |
130206006979 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
120621002747 | 2012-06-21 | BIENNIAL STATEMENT | 2011-02-01 |
070313002987 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
040416000016 | 2004-04-16 | CERTIFICATE OF CHANGE | 2004-04-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State