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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State