Search icon

MPM SILICONES, LLC

Headquarter

Company Details

Name: MPM SILICONES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2574022
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MPM SILICONES, LLC, Alabama 000-607-087 Alabama
Headquarter of MPM SILICONES, LLC, ILLINOIS LLC_04799348 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001412288 22 CORPORATE WOODS BLVD, 2ND FLOOR, ALBANY, NY, 12211 22 CORPORATE WOODS BLVD, 2ND FLOOR, ALBANY, NY, 12211 518-533-4703

Filings since 2014-09-23

Form type CORRESP
Filing date 2014-09-23
File View File

Filings since 2014-09-16

Form type T-3/A
File number 022-28999-03
Filing date 2014-09-16
File View File

Filings since 2014-09-16

Form type T-3/A
File number 022-28998-03
Filing date 2014-09-16
File View File

Filings since 2014-09-10

Form type UPLOAD
Filing date 2014-09-10
File View File

Filings since 2014-09-08

Form type CORRESP
Filing date 2014-09-08
File View File

Filings since 2014-08-22

Form type T-3
File number 022-28999-03
Filing date 2014-08-22
File View File

Filings since 2014-08-22

Form type T-3
File number 022-28998-03
Filing date 2014-08-22
File View File

Filings since 2013-11-18

Form type 424B3
File number 333-175800-06
Filing date 2013-11-18
File View File

Filings since 2013-11-18

Form type 424B3
File number 333-188402-05
Filing date 2013-11-18
File View File

Filings since 2013-08-16

Form type 424B3
File number 333-175800-06
Filing date 2013-08-16
File View File

Filings since 2013-08-16

Form type 424B3
File number 333-188402-05
Filing date 2013-08-16
File View File

Filings since 2013-05-20

Form type 424B3
File number 333-188402-05
Filing date 2013-05-20
File View File

Filings since 2013-05-20

Form type 424B3
File number 333-175800-06
Filing date 2013-05-20
File View File

Filings since 2013-05-13

Form type EFFECT
File number 333-188402-05
Filing date 2013-05-13
File View File

Filings since 2013-05-13

Form type 424B3
File number 333-188402-05
Filing date 2013-05-13
File View File

Filings since 2013-05-07

Form type S-1
File number 333-188402-05
Filing date 2013-05-07
File View File

Filings since 2013-04-23

Form type 424B3
File number 333-175800-06
Filing date 2013-04-23
File View File

Filings since 2013-04-22

Form type EFFECT
File number 333-175800-06
Filing date 2013-04-22
File View File

Filings since 2013-04-17

Form type POS AM
File number 333-175800-06
Filing date 2013-04-17
File View File

Filings since 2012-12-11

Form type EFFECT
File number 333-185219-05
Filing date 2012-12-11
File View File

Filings since 2012-12-11

Form type 424B3
File number 333-185219-05
Filing date 2012-12-11
File View File

Filings since 2012-12-10

Form type EFFECT
File number 333-185164-06
Filing date 2012-12-10
File View File

Filings since 2012-12-10

Form type 424B3
File number 333-185164-06
Filing date 2012-12-10
File View File

Filings since 2012-11-30

Form type S-4
File number 333-185219-05
Filing date 2012-11-30
File View File

Filings since 2012-11-27

Form type S-4
File number 333-185164-06
Filing date 2012-11-27
File View File

Filings since 2012-11-26

Form type 424B3
File number 333-175800-06
Filing date 2012-11-26
File View File

Filings since 2012-08-15

Form type 424B3
File number 333-175800-06
Filing date 2012-08-15
File View File

Filings since 2012-05-24

Form type 424B3
File number 333-175800-06
Filing date 2012-05-24
File View File

Filings since 2012-05-24

Form type 424B3
File number 333-175800-06
Filing date 2012-05-24
File View File

Filings since 2012-05-07

Form type EFFECT
File number 333-175800-06
Filing date 2012-05-07
File View File

Filings since 2012-05-04

Form type CORRESP
Filing date 2012-05-04
File View File

Filings since 2012-04-13

Form type S-1/A
File number 333-175800-06
Filing date 2012-04-13
File View File

Filings since 2011-11-18

Form type S-1/A
File number 333-175800-06
Filing date 2011-11-18
File View File

Filings since 2011-09-01

Form type S-1/A
File number 333-175800-06
Filing date 2011-09-01
File View File

Filings since 2011-08-22

Form type UPLOAD
Filing date 2011-08-22
File View File

Filings since 2011-07-26

Form type S-1
File number 333-175800-06
Filing date 2011-07-26
File View File

Filings since 2011-05-12

Form type EFFECT
File number 333-172938-06
Filing date 2011-05-12
File View File

Filings since 2011-05-12

Form type 424B3
File number 333-172938-06
Filing date 2011-05-12
File View File

Filings since 2011-05-11

Form type S-4/A
File number 333-172938-06
Filing date 2011-05-11
File View File

Filings since 2011-03-18

Form type S-4
File number 333-172938-06
Filing date 2011-03-18
File View File

Filings since 2008-01-28

Form type POS EX
File number 333-146093-05
Filing date 2008-01-28
File View File

Filings since 2008-01-23

Form type 424B3
File number 333-146093-05
Filing date 2008-01-23
File View File

Filings since 2008-01-10

Form type 424B3
File number 333-146093-05
Filing date 2008-01-10
File View File

Filings since 2007-12-20

Form type 424B3
File number 333-146093-05
Filing date 2007-12-20
File View File

Filings since 2007-12-18

Form type EFFECT
File number 333-146093-05
Filing date 2007-12-18
File View File

Filings since 2007-12-18

Form type S-4/A
File number 333-146093-05
Filing date 2007-12-18
File View File

Filings since 2007-10-11

Form type S-4/A
File number 333-146093-05
Filing date 2007-10-11
File View File

Filings since 2007-09-14

Form type S-4
File number 333-146093-05
Filing date 2007-09-14
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2016-12-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-24 2016-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-24 2016-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-27 2012-10-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-27 2012-10-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-09 2011-01-27 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-06 2011-01-27 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-12 2007-11-09 Address 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2004-08-12 2004-08-12 Address 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034684 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221129001802 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201130060240 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181121006231 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161219000157 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19
161123006017 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141201006525 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121204006077 2012-12-04 BIENNIAL STATEMENT 2012-11-01
121024000223 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
110127000888 2011-01-27 CERTIFICATE OF CHANGE 2011-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407492 Bankruptcy Appeals Rule 28 USC 158 2014-09-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-16
Termination Date 2015-05-05
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name MOMENTIVE PERFORMANCE M,
Role Defendant
1407471 Bankruptcy Appeals Rule 28 USC 158 2017-11-17 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-11-17
Termination Date 2018-01-10
Date Issue Joined 2017-11-17
Section 0158
Status Terminated

Parties

Name MOMENTIVE PERFORMANCE M,
Role Defendant
Name MPM SILICONES, LLC
Role Plaintiff
1700470 Environmental Matters 2017-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-01
Termination Date 2017-05-04
Section 7413
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name MPM SILICONES, LLC
Role Defendant
1407471 Bankruptcy Appeals Rule 28 USC 158 2014-09-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-15
Termination Date 2015-05-05
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name MOMENTIVE PERFORMANCE M,
Role Defendant
1504361 Bankruptcy Appeals Rule 28 USC 158 2015-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-06-05
Termination Date 2023-08-01
Section 0158
Status Terminated

Parties

Name WILMINGTON SAVINGS FUND,
Role Defendant
Name MPM SILICONES, LLC
Role Plaintiff
1700470 Environmental Matters 2017-05-04 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-04
Termination Date 2017-06-16
Section 7413
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name MPM SILICONES, LLC
Role Defendant
1407472 Bankruptcy Appeals Rule 28 USC 158 2014-09-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-15
Termination Date 2015-05-05
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name MOMENTIVE PERFORMANCE M,
Role Defendant
1101542 Environmental Matters 2011-12-30 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-30
Termination Date 2017-09-22
Date Issue Joined 2013-04-22
Pretrial Conference Date 2015-08-05
Trial Begin Date 2017-01-30
Trial End Date 2017-07-25
Section 9601
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name UNION CARBIDE CORPORATION
Role Defendant
1904037 Bankruptcy Appeals Rule 28 USC 158 2019-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-06
Termination Date 2019-05-16
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name BOKF, N.A.,
Role Defendant
1502280 Bankruptcy Appeals Rule 28 USC 158 2015-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2015-03-26
Termination Date 2018-12-03
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name WILMINGTON SAVINGS FUND,
Role Defendant
1407492 Bankruptcy Appeals Rule 28 USC 158 2017-12-22 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-12-22
Termination Date 2018-01-10
Date Issue Joined 2017-12-22
Section 0158
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name MOMENTIVE PERFORMANCE M,
Role Defendant
1101542 Environmental Matters 2020-09-04 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-04
Termination Date 2021-09-20
Date Issue Joined 2020-09-04
Section 9601
Status Terminated

Parties

Name MPM SILICONES, LLC
Role Plaintiff
Name UNION CARBIDE CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State