Name: | ALBEMARLE NEW PALTZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 1996 (29 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 2032583 |
ZIP code: | 10011 |
County: | Ulster |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-22 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991231000608 | 1999-12-31 | ARTICLES OF DISSOLUTION | 1999-12-31 |
991217000939 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
980625002064 | 1998-06-25 | BIENNIAL STATEMENT | 1998-05-01 |
961029000286 | 1996-10-29 | AFFIDAVIT OF PUBLICATION | 1996-10-29 |
961029000282 | 1996-10-29 | AFFIDAVIT OF PUBLICATION | 1996-10-29 |
960806000548 | 1996-08-06 | CERTIFICATE OF AMENDMENT | 1996-08-06 |
960522000637 | 1996-05-22 | ARTICLES OF ORGANIZATION | 1996-05-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State