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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 GLOVER AVE, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
JON D PACKER | Chief Executive Officer | 20 GLOVER AVE, NORWALK, CT, United States, 06850 |
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) |
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