Name: | CHEVRON PHILLIPS CHEMICAL COMPANY LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 May 2000 (25 years ago) |
Entity Number: | 2515335 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-30 | 2002-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-30 | 2002-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31339 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31340 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
021210000711 | 2002-12-10 | CERTIFICATE OF CHANGE | 2002-12-10 |
000809000463 | 2000-08-09 | AFFIDAVIT OF PUBLICATION | 2000-08-09 |
000809000466 | 2000-08-09 | AFFIDAVIT OF PUBLICATION | 2000-08-09 |
000530000804 | 2000-05-30 | APPLICATION OF AUTHORITY | 2000-05-30 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State