Name: | NAGASE SPECIALTY MATERIALS NA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2017 (7 years ago) |
Date of dissolution: | 01 Apr 2024 |
Branch of: | NAGASE SPECIALTY MATERIALS NA LLC, Illinois (Company Number CORP_59824023) |
Entity Number: | 5225647 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-01 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-01 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001138 | 2024-03-29 | CERTIFICATE OF MERGER | 2024-04-01 |
231006002329 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
230601002967 | 2023-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-31 |
211001004285 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200805000498 | 2020-08-05 | CERTIFICATE OF AMENDMENT | 2020-08-05 |
191001061123 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180212000915 | 2018-02-12 | CERTIFICATE OF PUBLICATION | 2018-02-12 |
171030000215 | 2017-10-30 | APPLICATION OF AUTHORITY | 2017-10-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State