Search icon

WELCHEM, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
WELCHEM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHIHEA RUCIA PEI Chief Executive Officer 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, United States, 77079

History

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)

Filings

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