Search icon

DuPont Performance Elastomers L.L.C.

Company Details

Name: DuPont Performance Elastomers L.L.C.
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Feb 1996 (29 years ago)
Date of Dissolution: 14 May 2014 (11 years ago)
Date of Status Change: 14 May 2014 (11 years ago)
Identification Number: 000088252
Place of Formation: DELAWARE
Principal Address: 4415 LANCASTER PIKE CRP#728, WILMINGTON, DE, 19805, USA
Mailing Address: 4415 LANCASTER PIKE CRP728, WILMINGTON, DE, 19805, USA
Purpose: SALES OF ELASTOMER PRODUCTS
Historical names: DuPont Dow Elastomers L.L.C.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Manager

Name Role Address
DIANE H GULYAS Manager 4415 LANCASTER PIKE, CRP728 WILMINGTON, DE 19805 USA
JOHN A SHANNON Manager 4415 LANCASTER PIKE, CRP#728 WILMINGTON, DE 19805 USA
JAMES D DINNAGE Manager 4415 LANCASTER PIKE, CRP#728 WILMINGTON, DE 19805 USA

Events

Type Date Old Value New Value
Name Change 2005-07-01 DuPont Dow Elastomers L.L.C. DuPont Performance Elastomers L.L.C.

Filings

Number Name File Date
201438910570 Revocation Certificate For Failure to File the Annual Report for the Year 2014-05-14
201433476170 Revocation Notice For Failure to File An Annual Report 2014-01-17
201324461610 Statement of Change of Registered/Resident Agent Office 2013-06-17
201315156220 Annual Report 2013-04-12
201312756360 Statement of Change of Registered/Resident Agent Office 2013-02-12
201308362900 Revocation Notice For Failure to File An Annual Report 2013-01-09
201185189580 Annual Report 2011-11-22
201178973260 Statement of Change of Registered/Resident Agent Office 2011-05-02
201064753860 Annual Report 2010-07-16
200948883590 Annual Report 2009-08-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State