KOPPERS NZ LLC

Name: | KOPPERS NZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 2578589 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-22 | 2020-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-22 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-15 | 2015-06-22 | Address | 436 SEVENTH AVENUE, PITTSBURGH, PA, 15219, USA (Type of address: Service of Process) |
2000-11-29 | 2014-09-15 | Address | ATTN: DAVID V. L. BRADLEY ESQ, 980 ELLICOTT STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000706 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-31 |
241101036974 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101001751 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061621 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006727 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State