Name: | ALBEMARLE NORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2000 (25 years ago) |
Entity Number: | 2493723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 230 EAST HIGH ST, CHARLOTTESVILLE, VA, United States, 22902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TERRENCE D DANIELS | Chief Executive Officer | 230 EAST HIGH ST, CHARLOTTESVILLE, VA, United States, 22902 |
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 |
---|---|---|---|
2000-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060502002658 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040316002979 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020410002903 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000331000867 | 2000-03-31 | APPLICATION OF AUTHORITY | 2000-03-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State