Entity Number 1091773
Status Inactive
NameCHEMLOW CAPITAL CORP.
CountyNew York
Date of registration 18 Jun 1986 (38 years ago) 18 Jun 1986
Date of dissolution 18 Mar 2003 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
REGISTERED AGENT REVOKED
Agent
THE CORPORATION
DOS Process Agent
225 VESEY ST., SO. TOWER, 14TH FL., NEW YORK, NY, United States, 10080
JAMES A. BROWN
Chief Executive Officer
250 VESEY ST., NEW YORK, NY, United States, 10281
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)
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