Name: | CELANESE FILAMENTS-AMERICAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068324 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | CELANESE FILAMENTS-AMERICAS, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-21 | 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 |
---|---|---|---|
240124000308 | 2024-01-22 | CERTIFICATE OF AMENDMENT | 2024-01-22 |
220615000042 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200602061429 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39354 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39353 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180625006180 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160614006204 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140617006352 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120619006034 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100709002281 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State