CHEMTREAT, INC.

Name: | CHEMTREAT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1981 (44 years ago) |
Entity Number: | 705425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 5640 COX ROAD, GLEN ALLEN, VA, United States, 23060 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHEMTREAT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT COLLIER | Chief Executive Officer | 5640 COX ROAD, GLEN ALLEN, VA, United States, 23060 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9997 | 2013-05-29 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 5640 COX ROAD, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2019-12-13 | 2023-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-05 | 2023-12-11 | Address | 5640 COX ROAD, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-05 | Address | 5640 COX ROAD, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211001778 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211202001711 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191213060020 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-10866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006739 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State