Name: | LOBEL CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1954 (71 years ago) |
Entity Number: | 93263 |
ZIP code: | 11375 |
County: | New York |
Address: | 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 1556 THIRD AVE., STE. 405, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
STEVEN M. LOBEL | Chief Executive Officer | 1556 THIRD AVE., STE. 405, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-31 | 2022-03-25 | Address | 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2002-01-30 | 2022-03-25 | Address | 1556 THIRD AVE., STE. 405, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2019-12-31 | Address | 1556 THIRD AVE., STE. 405, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2000-02-18 | 2002-01-30 | Address | 100 CHURCH STREET, NEW YORK, NY, 10007, 2682, USA (Type of address: Service of Process) |
2000-02-18 | 2002-01-30 | Address | 100 CHURCH STREET, NEW YORK, NY, 10007, 2682, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325000369 | 2022-03-24 | CERTIFICATE OF MERGER | 2022-03-24 |
191231000259 | 2019-12-31 | CERTIFICATE OF CHANGE | 2019-12-31 |
140523002144 | 2014-05-23 | BIENNIAL STATEMENT | 2014-01-01 |
120307002974 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100304002084 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State