Name: | INEOS USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2005 (19 years ago) |
Entity Number: | 3282254 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-17 | 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 |
---|---|---|---|
231128002610 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211115002302 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191114060113 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007368 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151104006263 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131101006130 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111104002822 | 2011-11-04 | BIENNIAL STATEMENT | 2011-11-01 |
091120002127 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State