Search icon

FLINT HILLS RESOURCES, LP

Company Details

Name: FLINT HILLS RESOURCES, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1920111
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2019-01-28 2021-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-30 2005-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909000958 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
SR-22806 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-22805 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050926000899 2005-09-26 CERTIFICATE OF CHANGE 2005-09-26
040330000758 2004-03-30 CERTIFICATE OF CHANGE 2004-03-30

Court Cases

Court Case Summary

Filing Date:
2010-09-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FLINT HILLS RESOURCES, LP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State