Search icon

CHEMICAL REALTY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICAL REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1983 (42 years ago)
Date of dissolution: 31 Jan 2000
Entity Number: 858291
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM C. PIERCE, % CHEMICAL BANK Chief Executive Officer ATTN EDWARD H WINKLER, 277 PARK AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10172

Links between entities

Type:
Headquarter of
Company Number:
834629
State:
FLORIDA

History

Start date End date Type Value
1983-07-28 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-07-28 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000131000731 2000-01-31 CERTIFICATE OF DISSOLUTION 2000-01-31
990916000663 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
961106000331 1996-11-06 CERTIFICATE OF MERGER 1996-11-11
931015002639 1993-10-15 BIENNIAL STATEMENT 1993-07-01
C087638-2 1989-12-19 CERTIFICATE OF AMENDMENT 1989-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State