Name: | DIPIEMME CHEMICALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2012 |
Entity Number: | 2132629 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2003-12-23 | Address | 30 E. 40TH STREET, SUITE 605, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2003-07-29 | 2003-12-23 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-05-12 | 2003-07-29 | Address | SUITE 605, 30 E. 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-04-24 | 1998-05-12 | Address | ONE DAG HAMMARSKJOLD PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-04-11 | 1997-04-24 | Address | ONE DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926000626 | 2012-09-26 | ARTICLES OF DISSOLUTION | 2012-09-26 |
110321002725 | 2011-03-21 | BIENNIAL STATEMENT | 2011-04-01 |
090423002347 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
070409002402 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050511002810 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
031223000206 | 2003-12-23 | CERTIFICATE OF CHANGE | 2003-12-23 |
030908000948 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
030729002034 | 2003-07-29 | BIENNIAL STATEMENT | 2003-04-01 |
980512000525 | 1998-05-12 | CERTIFICATE OF CHANGE | 1998-05-12 |
970623000136 | 1997-06-23 | AFFIDAVIT OF PUBLICATION | 1997-06-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State