Entity Number 1473638
Status Active
NameCHEMICAL OVERSEAS HOLDINGS, INC.
CountyNew York
Date of registration 10 Sep 1990 (34 years ago) 10 Sep 1990
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Principal Address ZIP code
Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Address ZIP code 10005
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
ANA CAPELLA GOMEZ-ACEBO
Chief Executive Officer
277 PARK AVENUE, NEW YORK, NY, United States, 10172
2024-09-04
2024-09-04
Address
277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2020-09-02
2024-09-04
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-02
2024-09-04
Address
277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2019-01-28
2024-09-04
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05
2020-09-02
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-05
2020-09-02
Address
270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-01
2018-09-05
Address
270 PARK AVENUE, FLOOR 47, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-12-11
2016-12-01
Address
1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1999-09-16
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16
2018-09-05
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
240904000081
2024-09-04
BIENNIAL STATEMENT
2024-09-04
220902001023
2022-09-02
BIENNIAL STATEMENT
2022-09-01
200902062011
2020-09-02
BIENNIAL STATEMENT
2020-09-01
SR-18556
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180905007584
2018-09-05
BIENNIAL STATEMENT
2018-09-01
161201002002
2016-12-01
BIENNIAL STATEMENT
2016-09-01
021211002340
2002-12-11
BIENNIAL STATEMENT
2002-09-01
000921002045
2000-09-21
BIENNIAL STATEMENT
2000-09-01
990916000654
1999-09-16
CERTIFICATE OF CHANGE
1999-09-16
980928002041
1998-09-28
BIENNIAL STATEMENT
1998-09-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts