Name: | MOMENTIVE PERFORMANCE MATERIALS USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2014 (10 years ago) |
Entity Number: | 4671322 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-19 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-19 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-25 | 2016-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-25 | 2016-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034729 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103000383 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201130060239 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181121006233 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161219000160 | 2016-12-19 | CERTIFICATE OF CHANGE | 2016-12-19 |
161123006021 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
150129000765 | 2015-01-29 | CERTIFICATE OF PUBLICATION | 2015-01-29 |
141125000043 | 2014-11-25 | APPLICATION OF AUTHORITY | 2014-11-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State