Search icon

BAKELITE CHEMICALS LLC

Company Details

Name: BAKELITE CHEMICALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471449
ZIP code: 12207
County: New York
Foreign Legal Name: BAKELITE CHEMICALS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-07-26 2022-08-11 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-07-26 2022-08-11 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-02-05 2021-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230206001966 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220811000363 2022-08-10 CERTIFICATE OF AMENDMENT 2022-08-10
210726000198 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
210202061265 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061289 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-46042 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46043 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007150 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007872 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006285 2013-02-01 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State