WEST DESIGN CHEMICAL, INC.
Headquarter
Name: | WEST DESIGN CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1947 (78 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 79924 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 271 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 110000
Type CAP
Name | Role | Address |
---|---|---|
%SCHAPIRO WISAN & KRASSNER | DOS Process Agent | 271 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-17 | 1984-03-15 | Name | WEST AGRO-CHEMICAL, INC. |
1947-05-26 | 1970-11-17 | Name | LAZARUS LABORATORIES, INC. |
1947-05-26 | 1950-05-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 55000 |
1947-05-26 | 1970-11-17 | Address | 137 WEST EAGLE ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150625074 | 2015-06-25 | ASSUMED NAME CORP INITIAL FILING | 2015-06-25 |
DP-1162569 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B079549-3 | 1984-03-15 | CERTIFICATE OF AMENDMENT | 1984-03-15 |
870047-9 | 1970-11-17 | CERTIFICATE OF MERGER | 1970-11-17 |
7774-59 | 1950-05-25 | CERTIFICATE OF AMENDMENT | 1950-05-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State