Name: | CHEMTRADE WEST US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987214 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHEMTRADE WEST US LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000230 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201001428 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061706 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38270 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38269 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007150 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006292 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140529000361 | 2014-05-29 | CERTIFICATE OF AMENDMENT | 2014-05-29 |
131202006317 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120119002646 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State