Search icon

COASTAL CHEMICAL CO., L.L.C.

Company Details

Name: COASTAL CHEMICAL CO., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268307
ZIP code: 70555
County: New York
Address: 13858 la hwy 92, MAURICE, LA, United States, 70555

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13858 la hwy 92, MAURICE, LA, United States, 70555

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-19 2024-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-19 2024-06-16 Address 13858 la hwy 92, MAURICE, LA, 70555, USA (Type of address: Service of Process)
2023-06-05 2023-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-05 2023-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-01 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-11 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240616000003 2024-06-16 BIENNIAL STATEMENT 2024-06-16
231019003087 2023-10-19 CERTIFICATE OF AMENDMENT 2023-10-19
230605003387 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
220602000712 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601060295 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-27387 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604007022 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006573 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006515 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120907006392 2012-09-07 BIENNIAL STATEMENT 2012-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State