DUSO CHEMICAL COMPANY INC.

Name: | DUSO CHEMICAL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1956 (69 years ago) |
Entity Number: | 98565 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 26 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L LANDESMAN | Chief Executive Officer | 26 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2006-11-16 | Address | 173 SMITH ST, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Service of Process) |
2000-11-14 | 2006-11-16 | Address | 173 SMITH ST, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2006-11-16 | Address | 173 SMITH ST, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2000-11-14 | Address | PO BOX 665, POUGHKEEPSIE, NY, 12602, 0665, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2000-11-14 | Address | 173 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108006263 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101123003025 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
061116002411 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
050121002236 | 2005-01-21 | BIENNIAL STATEMENT | 2004-11-01 |
021101002853 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State