Search icon

CHEMIPULP PROCESS INC.

Branch

Company Details

Entity Name: CHEMIPULP PROCESS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1980 (45 years ago)
Branch of: CHEMIPULP PROCESS INC., NEW YORK (Company Number 195117)
Date of dissolution: 13 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: 846161
FEI/EIN Number 16-0920016
Address: 363 EASTERN BLVD., WATERTOWN, NY 13601
Mail Address: P.O. BOX 949, WATERTOWN, NY 13601
Place of Formation: NEW YORK

Treasurer

Name Role Address
MILLER, DOUGLAS E Treasurer 615 COOPER STREET, WATERTOWN, NY

Director

Name Role Address
MILLER, DOUGLAS E Director 615 COOPER STREET, WATERTOWN, NY
STURGE, KENNETH E. Director 247 PADDOCK ST, WATERTOWN, NY

Secretary

Name Role Address
STURGE, KENNETH E. Secretary 247 PADDOCK ST, WATERTOWN, NY

President

Name Role Address
ALTERI, JOSEPH P. President 1336 MARRA DRIVE, WATERTOWN, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-13 No data No data
CHANGE OF MAILING ADDRESS 2011-04-13 363 EASTERN BLVD., WATERTOWN, NY 13601 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 363 EASTERN BLVD., WATERTOWN, NY 13601 No data

Documents

Name Date
Withdrawal 2011-05-13
Reg. Agent Change 2010-07-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State