Name: | DUTCHLAND PLASTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2014 (11 years ago) |
Entity Number: | 4588940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., 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 T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-09 | 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 |
---|---|---|---|
240415002929 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
201105061076 | 2020-11-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140812000189 | 2014-08-12 | CERTIFICATE OF PUBLICATION | 2014-08-12 |
140609000098 | 2014-06-09 | APPLICATION OF AUTHORITY | 2014-06-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State