Name: | BASF CATALYSTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2006 (18 years ago) |
Entity Number: | 3441483 |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2024-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-03-14 | 2019-07-09 | Address | C/O CT CORPORATION, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-24 | 2007-03-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112000386 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221116002437 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201125060082 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
190709000518 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
SR-45299 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126006408 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
161121006291 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141216006616 | 2014-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
121206006092 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101208002843 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State