Name: | WELCHEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1983 (42 years ago) |
Date of dissolution: | 26 Jan 2024 |
Entity Number: | 832247 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WELCHEM, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHIHEA RUCIA PEI | Chief Executive Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-01-29 | Address | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-28 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000099 | 2024-01-26 | CERTIFICATE OF TERMINATION | 2024-01-26 |
230428003580 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210430060271 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190410060527 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-12228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State