Name: | COVALENCE SPECIALTY COATINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2006 (18 years ago) |
Entity Number: | 3449775 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-28 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-28 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-09-06 | 2015-10-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-09-06 | 2015-10-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-15 | 2007-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-15 | 2007-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002923 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221205000735 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201208060707 | 2020-12-08 | BIENNIAL STATEMENT | 2018-12-01 |
151028000436 | 2015-10-28 | CERTIFICATE OF CHANGE | 2015-10-28 |
130514001044 | 2013-05-14 | CERTIFICATE OF PUBLICATION | 2013-05-14 |
110128002237 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
090107002464 | 2009-01-07 | BIENNIAL STATEMENT | 2008-12-01 |
070906000249 | 2007-09-06 | CERTIFICATE OF CHANGE | 2007-09-06 |
061215000009 | 2006-12-15 | APPLICATION OF AUTHORITY | 2006-12-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State