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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOE N . AVERETT, JR. | Chief Executive Officer | 229 MILAM STREET, SHREVEPORT, LA, United States, 71101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2511, HOUSTON, TX, United States, 77272 |
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) |
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