Search icon

BRENNTAG NORTHEAST, LLC

Company Details

Name: BRENNTAG NORTHEAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303390
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-06-05 2024-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-05 2024-03-19 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-02 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-14 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
240319001615 2024-03-19 BIENNIAL STATEMENT 2024-03-19
230605003323 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
220302003606 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302060833 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-82280 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82279 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180606000390 2018-06-06 CERTIFICATE OF PUBLICATION 2018-06-06
180314000011 2018-03-14 APPLICATION OF AUTHORITY 2018-03-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State