Search icon

CHEMICAL OVERSEAS HOLDINGS, INC.

Print

Details

Entity Number 1473638

Status Active

NameCHEMICAL OVERSEAS HOLDINGS, INC.

CountyNew York

Date of registration 10 Sep 1990 (34 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

ANA CAPELLA GOMEZ-ACEBO

Chief Executive Officer

277 PARK AVENUE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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