Name: | D & I SILICA, LLC. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2012 (12 years ago) |
Entity Number: | 4312239 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2015-07-06 | Address | 212 CHENANGO STREET, BINGHAMTON, NY, 13901, 2602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150706000192 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
141009006434 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130201001033 | 2013-02-01 | CERTIFICATE OF PUBLICATION | 2013-02-01 |
121023001136 | 2012-10-23 | APPLICATION OF AUTHORITY | 2012-10-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State