Search icon

CHEMLEASE WORLDWIDE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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