Search icon

BUCKEYE PIPE LINE COMPANY, L.P.

Company Details

Name: BUCKEYE PIPE LINE COMPANY, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Nov 1986 (38 years ago)
Date of dissolution: 18 Feb 2020
Entity Number: 1129355
ZIP code: 77046
County: Blank
Place of Formation: Delaware
Address: ONE GREENWAY PLAZA, SUITE 600, HOUSTON, TX, United States, 77046

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE GREENWAY PLAZA, SUITE 600, HOUSTON, TX, United States, 77046

History

Start date End date Type Value
2019-01-28 2020-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1986-11-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218000386 2020-02-18 SURRENDER OF AUTHORITY 2020-02-18
SR-15668 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
B427257-4 1986-11-24 APPLICATION OF AUTHORITY 1986-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200480 Other Contract Actions 2012-03-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-03-16
Termination Date 2013-03-27
Date Issue Joined 2012-09-24
Pretrial Conference Date 2012-06-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name OVER & UNDER PIPING CONTRACTOR
Role Plaintiff
Name BUCKEYE PIPE LINE COMPANY, L.P.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State