Name: | BUCKEYE PIPE LINE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1964 (61 years ago) |
Date of dissolution: | 17 Dec 1986 |
Entity Number: | 177361 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-19 | 1986-01-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-08-19 | 1986-01-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-07-19 | 1972-08-19 | Address | 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1964-06-15 | 1972-07-19 | Address | 30 ROCKEFELLER PLAZA, RM. 1550, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C228061-1 | 1995-10-19 | ASSUMED NAME CORP DISCONTINUANCE | 1995-10-19 |
C224713-2 | 1995-07-11 | ASSUMED NAME CORP INITIAL FILING | 1995-07-11 |
B436213-2 | 1986-12-17 | CERTIFICATE OF TERMINATION | 1986-12-17 |
B317168-2 | 1986-01-31 | CERTIFICATE OF AMENDMENT | 1986-01-31 |
A176539-2 | 1972-08-19 | CERTIFICATE OF AMENDMENT | 1972-08-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State