Search icon

DSM NEORESINS INC.

Company Details

Name: DSM NEORESINS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2002 (22 years ago)
Date of dissolution: 30 Jan 2014
Entity Number: 2797144
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 730 MAIN ST., WILMINGTON, MA, United States, 01887
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SJAAK GRIFFIOEN Chief Executive Officer 730 MAIN ST., WILMINGTON, MA, United States, 01887

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-13 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-13 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-23 2010-08-18 Address 730 MAIN ST., WILMINGTON, MA, 01887, 3386, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-08-23 Address 730 MAIN ST., WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-08-23 Address 730 MAIN ST., WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office)
2002-08-05 2007-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-05 2007-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130000081 2014-01-30 CERTIFICATE OF TERMINATION 2014-01-30
121001000136 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000326 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120814006334 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100818002556 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080902002915 2008-09-02 BIENNIAL STATEMENT 2008-08-01
070313000659 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13
061120000743 2006-11-20 CERTIFICATE OF AMENDMENT 2006-11-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State