Search icon

CHEMLOW CAPITAL CORP.

Print

Details

Entity Number 1091773

Status Inactive

NameCHEMLOW CAPITAL CORP.

CountyNew York

Date of registration 18 Jun 1986 (38 years ago)

Date of dissolution 18 Mar 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 225 VESEY ST., SO. TOWER, 14TH FL., NEW YORK, NY, United States, 10080

Address ZIP code

Principal Address 225 VESEY ST., SO. TOWER 14TH FL., NEW YORK, NY, United States, 10080

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

225 VESEY ST., SO. TOWER, 14TH FL., NEW YORK, NY, United States, 10080

Chief Executive Officer

Name Role Address

JAMES A. BROWN

Chief Executive Officer

250 VESEY ST., NEW YORK, NY, United States, 10281

History

Start date End date Type Value

1999-10-07

2000-06-16

Address

225 VESEY ST, WFC SO TOWER 14TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

1999-10-07

2000-06-16

Address

225 LIBERTY ST, WFC SO TOWER 14TH FL, NEW YORK, NY, 10080, 6114, USA (Type of address: Principal Executive Office)

1999-10-07

2000-06-16

Address

225 LIBERTY ST, WFC SO TOWER 14TH FL, NEW YORK, NY, 10080, 6114, USA (Type of address: Service of Process)

1986-06-18

1999-10-07

Address

MINDY G. WHITE, 165 BROADWAY, NEW YORK, NY, 10080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030318000609

2003-03-18

CERTIFICATE OF TERMINATION

2003-03-18

000616002019

2000-06-16

BIENNIAL STATEMENT

2000-06-01

991007002299

1999-10-07

BIENNIAL STATEMENT

1998-06-01

B371788-5

1986-06-18

APPLICATION OF AUTHORITY

1986-06-18

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts