CRANBERRY PIPELINE CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRANBERRY PIPELINE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT R. HUTSON JR | Chief Executive Officer | 1600 CORPORATE DRIVE, BIRMINGHAM, AL, United States, 35242 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State