Name: | BRENNTAG SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Jan 2020 |
Entity Number: | 3549482 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 1 CRAGWOOD ROAD,SUITE 302, SOUTH PLAINFIELD, NJ, United States, 07080 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRENNTAG SPECIALTIES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIMBERLY DELSORDO | Chief Executive Officer | 1 CRAGWOOD ROAD,SUITE 302, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-03 | 2019-07-03 | Address | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2019-07-03 | Address | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
2013-07-03 | 2017-07-03 | Address | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NY, 07080, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2017-07-03 | Address | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NY, 07080, USA (Type of address: Principal Executive Office) |
2011-08-19 | 2013-07-03 | Address | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NY, 07080, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000191 | 2020-01-27 | CERTIFICATE OF TERMINATION | 2020-01-27 |
190703060094 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007791 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701007254 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130703006059 | 2013-07-03 | BIENNIAL STATEMENT | 2013-07-01 |
110819002196 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
071004000246 | 2007-10-04 | CERTIFICATE OF AMENDMENT | 2007-10-04 |
070730000825 | 2007-07-30 | APPLICATION OF AUTHORITY | 2007-07-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State