Search icon

MPM SILICONES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MPM SILICONES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2000 (25 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-607-087
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
LLC_04799348
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001412288
Phone:
518-533-4703

Latest Filings

Form type:
CORRESP
Filing date:
2014-09-23
File:
Form type:
T-3/A
File number:
022-28999-03
Filing date:
2014-09-16
File:
Form type:
T-3/A
File number:
022-28998-03
Filing date:
2014-09-16
File:
Form type:
UPLOAD
Filing date:
2014-09-10
File:
Form type:
CORRESP
Filing date:
2014-09-08
File:

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: Registered Agent)
2016-12-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)

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

Court Cases

Court Case Summary

Filing Date:
2020-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
MPM SILICONES, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MPM SILICONES, LLC
Party Role:
Plaintiff
Party Name:
BOKF, N.A.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MPM SILICONES, LLC
Party Role:
Plaintiff
Party Name:
MOMENTIVE PERFORMANCE M,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State