Search icon

DIPIEMME CHEMICALS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

History

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)

Filings

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