KINDER MORGAN LIQUIDS TERMINALS LLC

Name: | KINDER MORGAN LIQUIDS TERMINALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2001 (24 years ago) |
Entity Number: | 2613599 |
ZIP code: | 12205 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2025-04-01 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-08-30 | 2023-03-20 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-10-12 | 2017-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-12 | 2017-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-29 | 2006-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045942 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230320002914 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210510060655 | 2021-05-10 | BIENNIAL STATEMENT | 2021-03-01 |
190325060121 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170830000025 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State