Search icon

CHEVRON PHILLIPS CHEMICAL COMPANY LLC

Company Details

Name: CHEVRON PHILLIPS CHEMICAL COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848309
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHEVRON PHILLIPS CHEMICAL COMPANY LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-20 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005283 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206000008 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201215060040 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-36350 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36349 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007591 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007454 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007383 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006207 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101210002767 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State