Search icon

BAYPORT POLYMERS LLC

Company Details

Name: BAYPORT POLYMERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2017 (7 years ago)
Entity Number: 5253264
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-02-20 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-20 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-12-17 2020-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214003927 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211203001426 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200220000006 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
191217060204 2019-12-17 BIENNIAL STATEMENT 2019-12-01
SR-81359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171220000045 2017-12-20 APPLICATION OF AUTHORITY 2017-12-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State