Name: | ARAMCO PERFORMANCE MATERIALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2016 (8 years ago) |
Entity Number: | 5052612 |
ZIP code: | 10005 |
County: | Monroe |
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 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-14 | 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 |
---|---|---|---|
241212003726 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221213000813 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201208060483 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77269 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206006552 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170207000369 | 2017-02-07 | CERTIFICATE OF PUBLICATION | 2017-02-07 |
161214000318 | 2016-12-14 | APPLICATION OF AUTHORITY | 2016-12-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State