Search icon

CHEMICAL REALTY CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CHEMICAL REALTY CORPORATION, FLORIDA 834629 FLORIDA

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

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
B006022-3 1983-07-28 CERTIFICATE OF INCORPORATION 1983-07-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State