Search icon

EOTT ENERGY OPERATING LIMITED PARTNERSHIP

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LINK ENERGY DOS Process Agent P.O. BOX 421969, HOUSTON, TX, United States, 77242

History

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)

Filings

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