Name: | EMPIRE STATE PIPELINE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 10 Dec 2008 |
Entity Number: | 2860310 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2005-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-07 | 2004-12-30 | Address | ATTN: JAMES R. PETERSON, 10 LAFAYETTE ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2003-01-23 | 2003-02-07 | Address | ATTN JAMES PETERSON, 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081210000205 | 2008-12-10 | CERTIFICATE OF MERGER | 2008-12-10 |
070126002185 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050308002795 | 2005-03-08 | BIENNIAL STATEMENT | 2005-01-01 |
041230000348 | 2004-12-30 | CERTIFICATE OF CHANGE | 2004-12-30 |
030331000751 | 2003-03-31 | AFFIDAVIT OF PUBLICATION | 2003-03-31 |
030331000746 | 2003-03-31 | AFFIDAVIT OF PUBLICATION | 2003-03-31 |
030207000993 | 2003-02-07 | CERTIFICATE OF MERGER | 2003-02-07 |
030205000070 | 2003-02-05 | CERTIFICATE OF AMENDMENT | 2003-02-05 |
030123000270 | 2003-01-23 | ARTICLES OF ORGANIZATION | 2003-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State