Search icon

LYONDELLBASELL ACETYLS, LLC

Company Details

Name: LYONDELLBASELL ACETYLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3880999
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
LYONDELLBASELL ACETYLS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-20 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
231101036872 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102003080 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104060388 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-53467 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53468 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171106006426 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007421 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006280 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111110002489 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091120000012 2009-11-20 APPLICATION OF AUTHORITY 2009-11-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State