AMREX CHEMICAL COMPANY, INC.

Name: | AMREX CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1982 (43 years ago) |
Entity Number: | 800536 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 117 EAST FREDERICK STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F REXER JR | Chief Executive Officer | 117 EAST FREDERICK STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 EAST FREDERICK STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1995-07-05 | 2022-02-24 | Address | 117 EAST FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2022-02-24 | Address | 117 EAST FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1982-10-25 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1982-10-25 | 1995-07-05 | Address | 184 ROBINSON ST., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224001037 | 2022-02-22 | CERTIFICATE OF AMENDMENT | 2022-02-22 |
181004007307 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161025006145 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
121023006193 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101103002739 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State