Search icon

KOPPERS NZ LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
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

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:
0001691639
Phone:
412-227-2001

Latest Filings

Form type:
S-3ASR
File number:
333-215117-04
Filing date:
2016-12-15
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State