Search icon

HERAEUS METALS NEW YORK LLC

Company Details

Name: HERAEUS METALS NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135959
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-03 2014-12-01 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-19 2012-12-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-19 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-11 2010-01-19 Address 540 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-09 2010-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-09 2007-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003833 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000371 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201204061196 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-90256 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90255 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181211006340 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161220006330 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141201007146 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006072 2012-12-03 BIENNIAL STATEMENT 2012-12-01
120822000725 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State