Search icon

CERTAINTEED GYPSUM BUCHANAN, LLC

Company Details

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

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)
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)

Filings

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