Search icon

CERTAIN TEED GYPSUM OPERATING COMPANY, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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