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