Name: | TRONOX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2013 (11 years ago) |
Entity Number: | 4458458 |
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 street, 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 |
---|---|---|---|
2021-07-28 | 2023-09-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-28 | 2023-09-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2021-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-01 | 2021-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-13 | 2017-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000445 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210902000991 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
210728000830 | 2021-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-28 |
190909060620 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170906006316 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
170801000100 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
150901006883 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131203000064 | 2013-12-03 | CERTIFICATE OF PUBLICATION | 2013-12-03 |
130913000129 | 2013-09-13 | APPLICATION OF AUTHORITY | 2013-09-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State