CHEMSTAT PRODUCTS, INC.

Name: | CHEMSTAT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1983 (42 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 854923 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUBEN L. TEPPERBERG | DOS Process Agent | 15 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THELMA TEPPERBERG | Chief Executive Officer | 15 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 2001-07-30 | Address | 15 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2001-07-30 | Address | THELMA TEPPERBERG, 15 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1997-07-16 | Address | 15 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1997-07-16 | Address | 15 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515000002 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
070802002272 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050927002081 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030703002037 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010730002139 | 2001-07-30 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State