Name: | CHEMICAL HOLDING DELAWARE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1982 (43 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 747062 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | % R. CARROLL, 270 PARK AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN T. FOGARTY., CHEMICAL BANK | Chief Executive Officer | % ROBERT C. CARROLL, 270 PARK AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-20 | 1993-01-28 | Address | COMPANY, 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212774 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940216002060 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
940202000110 | 1994-02-02 | CERTIFICATE OF AMENDMENT | 1994-02-02 |
930128000536 | 1993-01-28 | CERTIFICATE OF CHANGE | 1993-01-28 |
A834266-6 | 1982-01-20 | APPLICATION OF AUTHORITY | 1982-01-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State