Search icon

NEXEO SOLUTIONS, LLC

Company Details

Name: NEXEO SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2010 (14 years ago)
Date of dissolution: 05 May 2020
Entity Number: 4034745
ZIP code: 60515
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPT, 3075 HIGHLAND PARKWAY STE 200, DOWNERS GROVE, IL, United States, 60515

DOS Process Agent

Name Role Address
UNIVAR SOLUTIONS DOS Process Agent ATTN: LEGAL DEPT, 3075 HIGHLAND PARKWAY STE 200, DOWNERS GROVE, IL, United States, 60515

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-05-10 2020-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-10 2020-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-24 2018-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200505000468 2020-05-05 SURRENDER OF AUTHORITY 2020-05-05
190510000199 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
SR-56201 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56200 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181205006681 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006718 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007645 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006010 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110408000114 2011-04-08 CERTIFICATE OF PUBLICATION 2011-04-08
110128000012 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State