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