Name: | K-SEA TRANSPORTATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 1999 (26 years ago) |
Entity Number: | 2367726 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2015-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2015-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-15 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-15 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150130000557 | 2015-01-30 | CERTIFICATE OF CHANGE | 2015-01-30 |
090601002758 | 2009-06-01 | BIENNIAL STATEMENT | 2009-04-01 |
000107000969 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
990624000373 | 1999-06-24 | AFFIDAVIT OF PUBLICATION | 1999-06-24 |
990624000378 | 1999-06-24 | AFFIDAVIT OF PUBLICATION | 1999-06-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State