Name: | CERTAINTEED GYPSUM BUCHANAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2013 (11 years ago) |
Entity Number: | 4447263 |
ZIP code: | 10005 |
County: | Westchester |
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) |
2013-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000679 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001676 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
210119000569 | 2021-01-19 | CERTIFICATE OF AMENDMENT | 2021-01-19 |
190815060043 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64610 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007690 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007371 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131106000691 | 2013-11-06 | CERTIFICATE OF PUBLICATION | 2013-11-06 |
130819000461 | 2013-08-19 | APPLICATION OF AUTHORITY | 2013-08-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State