Search icon

AMERCHOL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERCHOL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1983 (42 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 824136
ZIP code: 19801
County: Westchester
Place of Formation: Delaware
Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801
Principal Address: C/O TAX DEPT, 1 EAST MAIN STREET, BAY CITY, MI, United States, 48708

DOS Process Agent

Name Role Address
CORPORATION TRUST CENTER DOS Process Agent 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IGNACIO MOLINA Chief Executive Officer 2211 H H DOW WAY, MIDLAND, MI, United States, 48674

History

Start date End date Type Value
2019-02-08 2021-02-12 Address 400 ARCOLA ROAD, COLLEGEVILLE, PA, 19426, USA (Type of address: Chief Executive Officer)
2013-02-06 2019-02-08 Address 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2009-02-18 2013-02-06 Address 47 W POLK ST, STE 100 PMB 242, CHICAGO, IL, 60605, USA (Type of address: Chief Executive Officer)
2007-01-25 2009-02-18 Address 171 RIVER RD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2005-03-31 2007-01-25 Address 171 RIVER RD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221101001839 2022-11-01 CERTIFICATE OF MERGER 2022-11-01
210212060263 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190208060610 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-12150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170209006055 2017-02-09 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-16
Type:
Planned
Address:
628 WAVERLY AVE, MANCHESTER, NY, 10543
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State