EQUISTAR CHEMICALS, LP

Name: | EQUISTAR CHEMICALS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Nov 1997 (28 years ago) |
Entity Number: | 2200829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-20 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-20 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26339 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26338 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080229000014 | 2008-02-29 | CERTIFICATE OF AMENDMENT | 2008-02-29 |
050204000511 | 2005-02-04 | CERTIFICATE OF AMENDMENT | 2005-02-04 |
030624000041 | 2003-06-24 | CERTIFICATE OF AMENDMENT | 2003-06-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State