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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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