Search icon

CRANBERRY PIPELINE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CRANBERRY PIPELINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1990 (35 years ago)
Entity Number: 1461499
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1600 Corporate Drive, Birmingham, AL, United States, 35242
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CRANBERRY PIPELINE CORPORATION DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT R. HUTSON JR Chief Executive Officer 1600 CORPORATE DRIVE, BIRMINGHAM, AL, United States, 35242

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1700 BROADWAY, #1170, DENVER, CO, 80290, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1800 CORPORATE DRIVE, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1600 CORPORATE DRIVE, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2019-07-31 2024-07-01 Address 1700 BROADWAY, #1170, DENVER, CO, 80290, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701038818 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220601001419 2022-06-01 BIENNIAL STATEMENT 2020-07-01
190731060309 2019-07-31 BIENNIAL STATEMENT 2018-07-01
SR-18473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State