Search icon

EQUISTAR CHEMICALS, LP

Company Details

Name: EQUISTAR CHEMICALS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Nov 1997 (27 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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
000128001081 2000-01-28 CERTIFICATE OF CHANGE 2000-01-28
981015000224 1998-10-15 CERTIFICATE OF AMENDMENT 1998-10-15
971120000101 1997-11-20 APPLICATION OF AUTHORITY 1997-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810515 Other Contract Actions 2008-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1626000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2011-04-01
Section 1331
Sub Section BC
Status Terminated

Parties

Name ICC CHEMICAL CORPORATION
Role Plaintiff
Name EQUISTAR CHEMICALS, LP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State