Search icon

CENTERCHEM, INC.

Company Details

Name: CENTERCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1948 (77 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 81904
ZIP code: 06850
County: Westchester
Place of Formation: New York
Address: 20 GLOVER AVE, NORWALK, CT, United States, 06850

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GLOVER AVE, NORWALK, CT, United States, 06850

Chief Executive Officer

Name Role Address
JON D PACKER Chief Executive Officer 20 GLOVER AVE, NORWALK, CT, United States, 06850

Legal Entity Identifier

LEI Number:
549300PO9M28IWCBF248

Registration Details:

Initial Registration Date:
2013-04-18
Next Renewal Date:
2021-07-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-06-23 2021-06-24 Shares Share type: PAR VALUE, Number of shares: 1035, Par value: 100
2003-07-11 2021-07-27 Name CENTERCHEM, INC.
2002-03-11 2008-05-02 Address 20 GLOVER AVE, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
1997-07-08 2021-06-23 Shares Share type: PAR VALUE, Number of shares: 1035, Par value: 100
1994-05-12 2002-03-11 Address 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727001645 2021-07-27 CERTIFICATE OF MERGER 2021-07-27
200303060700 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006209 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160303007188 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140326006286 2014-03-26 BIENNIAL STATEMENT 2014-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State