Search icon

MEXICHEM SPECIALTY RESINS INC.

Company Details

Name: MEXICHEM SPECIALTY RESINS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403776
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 33653 WALKER RD, AVON LAKE, OH, United States, 44012

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS PETER BALLAS Chief Executive Officer 33653 WALKER ROAD, AVON LAKE, OH, United States, 44012

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 33653 WALKER RD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
2022-01-28 2022-01-28 Address 33653 WALKER RD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
2022-01-28 2023-05-01 Address 33653 WALKER RD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
2022-01-28 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-28 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-25 2022-01-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-11-25 2022-01-28 Address 33653 WALKER RD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002321 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220128001289 2022-01-28 CERTIFICATE OF CHANGE BY ENTITY 2022-01-28
210901003531 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191125002030 2019-11-25 BIENNIAL STATEMENT 2019-05-01
SR-104207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130515000466 2013-05-15 APPLICATION OF AUTHORITY 2013-05-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State