Name: | HESS MICROGEN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 03 Jun 2015 |
Entity Number: | 2478212 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | CORPORATE SECRETARY, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HESS CORPORATION | DOS Process Agent | CORPORATE SECRETARY, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2015-06-03 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-25 | 2015-06-03 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603000254 | 2015-06-03 | SURRENDER OF AUTHORITY | 2015-06-03 |
140221006165 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
120323002610 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100318003256 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080828002496 | 2008-08-28 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State