Search icon

INEOS STYROLUTION AMERICA LLC

Company Details

Name: INEOS STYROLUTION AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2007 (17 years ago)
Entity Number: 3577669
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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 T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-05 2016-02-02 Name STYROLUTION AMERICA LLC
2011-04-15 2011-10-05 Name INEOS STYRENICS LLC
2007-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-09 2011-04-15 Name INEOS NOVA LLC
2007-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042181 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211001003974 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191205060173 2019-12-05 BIENNIAL STATEMENT 2019-10-01
SR-48168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48167 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006540 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160202000341 2016-02-02 CERTIFICATE OF AMENDMENT 2016-02-02
151002006374 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140917006652 2014-09-17 BIENNIAL STATEMENT 2013-10-01
111005000736 2011-10-05 CERTIFICATE OF AMENDMENT 2011-10-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State