Search icon

ROSEWOOD REFINING L.L.C.

Company Details

Name: ROSEWOOD REFINING L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 2014351
ZIP code: 75201
County: New York
Place of Formation: Delaware
Address: 2101 cedar springs rd, suite 1600, DALLAS, TX, United States, 75201

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2101 cedar springs rd, suite 1600, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 2101 cedar springs rd, suite 1600, DALLAS, TX, 75201, USA (Type of address: Service of Process)
2001-05-04 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-14 2001-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-14 2001-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-27 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-27 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002235 2024-03-25 SURRENDER OF AUTHORITY 2024-03-25
221208001546 2022-12-08 BIENNIAL STATEMENT 2022-03-01
200313060249 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180416006067 2018-04-16 BIENNIAL STATEMENT 2018-03-01
160408006109 2016-04-08 BIENNIAL STATEMENT 2016-03-01
140408007408 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120427002247 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100414003251 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080320002587 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060321002138 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State