Name: | AKZO NOBEL CHEMICALS (NY) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2018 |
Entity Number: | 4346610 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | Delaware |
Foreign Legal Name: | AKZO NOBEL CHEMICALS LLC |
Fictitious Name: | AKZO NOBEL CHEMICALS (NY) LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-16 | 2015-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-16 | 2015-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181211000684 | 2018-12-11 | CERTIFICATE OF TERMINATION | 2018-12-11 |
170109007294 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
151119000368 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
150121006817 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130116000229 | 2013-01-16 | APPLICATION OF AUTHORITY | 2013-01-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State