Search icon

BASF CATALYSTS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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