Search icon

AROMATICS, CHEMICALS & ESSENTIAL OILS, INC.

Company Details

Name: AROMATICS, CHEMICALS & ESSENTIAL OILS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1985 (40 years ago)
Date of dissolution: 14 May 1992
Entity Number: 977694
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN SEBASTIAN VANERIA, ESQ. DOS Process Agent 400 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-01-17 1992-05-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-01-17 1992-05-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-06-25 1991-01-17 Address COMANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-06-25 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-03-01 1987-06-25 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1985-03-01 1987-06-25 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920514000447 1992-05-14 SURRENDER OF AUTHORITY 1992-05-14
910117000087 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
B513360-2 1987-06-25 CERTIFICATE OF AMENDMENT 1987-06-25
B198374-5 1985-03-01 APPLICATION OF AUTHORITY 1985-03-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State