Name: | CERTAIN TEED GYPSUM OPERATING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2013 (11 years ago) |
Entity Number: | 4446908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-19 | 2021-01-25 | Name | CONTINENTAL BUILDING PRODUCTS OPERATING COMPANY, LLC |
2013-08-16 | 2014-02-19 | Name | CONTINENTAL BUILDING PRODUCTS LLC |
2013-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000401 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220202000262 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
210125000344 | 2021-01-25 | CERTIFICATE OF AMENDMENT | 2021-01-25 |
190815060034 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007682 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007342 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140219000034 | 2014-02-19 | CERTIFICATE OF AMENDMENT | 2014-02-19 |
131106000695 | 2013-11-06 | CERTIFICATE OF PUBLICATION | 2013-11-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State