ATMOS ENERGY MARKETING, LLC

Name: | ATMOS ENERGY MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 1995 (30 years ago) |
Date of dissolution: | 16 Jun 2017 |
Entity Number: | 1891585 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-27 | 2019-01-28 | Address | 111 EIGHTH AVE., 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-02 | 2017-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-06-30 | 1997-12-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1995-02-03 | 1997-05-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1995-02-03 | 1997-06-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22544 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170616000106 | 2017-06-16 | CERTIFICATE OF TERMINATION | 2017-06-16 |
170227006314 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150203007432 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205007047 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State