Name: | MEDWILL CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1982 (43 years ago) |
Date of dissolution: | 01 Dec 1995 |
Entity Number: | 788687 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 251 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L. POZEFSKY | Chief Executive Officer | 251 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-20 | 1993-04-12 | Address | MEDWILL CHEMICAL, INC., 30 SO. MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951201000435 | 1995-12-01 | CERTIFICATE OF MERGER | 1995-12-01 |
000055000781 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930412002680 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
A896359-4 | 1982-08-20 | CERTIFICATE OF INCORPORATION | 1982-08-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State