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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHEMICAL REALTY CORPORATION, FLORIDA | 834629 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 |
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) |
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