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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SJAAK GRIFFIOEN | Chief Executive Officer | 730 MAIN ST., WILMINGTON, MA, United States, 01887 |
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) |
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