Name: | WESTLAKE POLYMERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2008 (17 years ago) |
Entity Number: | 3642293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-10 | 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 |
---|---|---|---|
240304001262 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220512003053 | 2022-05-12 | BIENNIAL STATEMENT | 2022-03-01 |
200303061680 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49413 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49414 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180326006222 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160329006178 | 2016-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
140314006134 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120507002196 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100409003360 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State