Search icon

EQUILI COMPANY, L.P.

Company Details

Name: EQUILI COMPANY, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Mar 1996 (29 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 2011831
ZIP code: 06830
County: New York
Place of Formation: New York
Address: C/O WEXFORD MANAGEMENT LLC, 411 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WEXFORD TANKERS KENTUCKY LLC DOS Process Agent C/O WEXFORD MANAGEMENT LLC, 411 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1996-03-20 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070123000701 2007-01-23 CERTIFICATE OF CANCELLATION 2007-01-23
970527000006 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
960320000513 1996-03-20 CERTIFICATE OF ADOPTION 1996-03-20
960320000516 1996-03-20 CERTIFICATE OF AMENDMENT 1996-03-20

Court Cases

Court Case Summary

Filing Date:
2007-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MARATHON ASHLAND
Party Role:
Plaintiff
Party Name:
EQUILI COMPANY, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MARATHON ASHLAND
Party Role:
Plaintiff
Party Name:
EQUILI COMPANY, L.P.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State