Name: | EOTT ENERGY OPERATING LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 08 Oct 2004 |
Entity Number: | 1805654 |
ZIP code: | 77242 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 421969, HOUSTON, TX, United States, 77242 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LINK ENERGY | DOS Process Agent | P.O. BOX 421969, HOUSTON, TX, United States, 77242 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2004-10-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2004-10-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-17 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-17 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-28 | 2001-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2001-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-03-23 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-23 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041008000164 | 2004-10-08 | SURRENDER OF AUTHORITY | 2004-10-08 |
020715000584 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010417000348 | 2001-04-17 | CERTIFICATE OF CHANGE | 2001-04-17 |
000128001078 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
940616000332 | 1994-06-16 | AFFIDAVIT OF PUBLICATION | 1994-06-16 |
940616000325 | 1994-06-16 | AFFIDAVIT OF PUBLICATION | 1994-06-16 |
940323000127 | 1994-03-23 | APPLICATION OF AUTHORITY | 1994-03-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State