Search icon

ST PIPELINE, INC.

Company Details

Name: ST PIPELINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1999 (25 years ago)
Entity Number: 2447838
ZIP code: 10005
County: New York
Place of Formation: West Virginia
Principal Address: 130 YOUNGSTOWN DR, CLENDENIN, WV, United States, 25045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES E SHAFER Chief Executive Officer 130 YOUNGSTOWN DR, CLENDENIN, WV, United States, 25045

History

Start date End date Type Value
2009-12-11 2012-01-09 Address 5 YOUNGSTOWN DRIVE, CLENDENIN, WV, 25045, USA (Type of address: Chief Executive Officer)
2009-12-11 2012-01-09 Address 5 YOUNGSTOWN DRIVE, CLENDENIN, WV, 25045, USA (Type of address: Principal Executive Office)
2006-01-24 2009-12-11 Address 5 YOUNGSTOWN DRIVE, CLENDENIN, WV, 25045, USA (Type of address: Chief Executive Officer)
2006-01-24 2009-12-11 Address 5 YOUNGSTOWN DRIVE, CLENDENIN, WV, 25045, USA (Type of address: Principal Executive Office)
1999-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120109002090 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110613000143 2011-06-13 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-06-13
DP-2011957 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
091211002178 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071214002817 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060124002877 2006-01-24 BIENNIAL STATEMENT 2005-12-01
991208000714 1999-12-08 APPLICATION OF AUTHORITY 1999-12-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State