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