Search icon

CRYSTAL GAS STORAGE, INC.

Company Details

Name: CRYSTAL GAS STORAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1989 (36 years ago)
Date of dissolution: 06 Apr 2001
Entity Number: 1391557
ZIP code: 77272
County: New York
Place of Formation: Louisiana
Address: P.O. BOX 2511, HOUSTON, TX, United States, 77272
Principal Address: 229 MILAM STREET, SHREVEPORT, LA, United States, 71101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOE N . AVERETT, JR. Chief Executive Officer 229 MILAM STREET, SHREVEPORT, LA, United States, 71101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2511, HOUSTON, TX, United States, 77272

History

Start date End date Type Value
1999-10-20 2001-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2001-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-10-18 1989-10-18 Name CRYSTAL OIL COMPANY
1989-10-18 1999-06-25 Name CRYSTAL OIL COMPANY
1989-10-18 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-10-18 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010406000687 2001-04-06 SURRENDER OF AUTHORITY 2001-04-06
991117002298 1999-11-17 BIENNIAL STATEMENT 1999-10-01
991020000165 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
990625000300 1999-06-25 CERTIFICATE OF AMENDMENT 1999-06-25
980205002672 1998-02-05 BIENNIAL STATEMENT 1997-10-01
931026003686 1993-10-26 BIENNIAL STATEMENT 1993-10-01
C066646-4 1989-10-18 APPLICATION OF AUTHORITY 1989-10-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State