CHEMLEASE WORLDWIDE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CHEMLEASE WORLDWIDE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Sep 1987 |
Branch of: | CHEMLEASE WORLDWIDE, INC., NEW YORK (Company Number 330861) |
Business ALEI: | 0205383 |
Annual report due: | 30 Sep 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN UNCHESTER | Officer | 633 THIRD AVENUE, NEW YORK, NY, 10017, United States | 1467 FORCE DRIVE, MOUNTAINSIDE, NJ, 07092, United States |
ROBERT C. CARROLL | Officer | 270 PARK AVENUE, NEW YORK, NY, 10017, United States | 10 WHITTIER ST., HARTSDALE, NY, 10530, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002391057 | 2002-03-13 | 2002-03-13 | Withdrawal | Certificate of Withdrawal | - |
0001666973 | 1996-09-30 | - | Annual Report | Annual Report | 1996 |
0001566516 | 1995-09-25 | - | Annual Report | Annual Report | 1995 |
0000159466 | 1987-09-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information