Name: | HESS ENERGY NEW YORK COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 05 Jun 2006 |
Entity Number: | 2925096 |
ZIP code: | 10036 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | HESS CORPORATION, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O J ASAFU-ADJAYE | DOS Process Agent | HESS CORPORATION, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-30 | 2006-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-30 | 2006-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060605000123 | 2006-06-05 | SURRENDER OF AUTHORITY | 2006-06-05 |
050609002276 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
040129000112 | 2004-01-29 | CERTIFICATE OF AMENDMENT | 2004-01-29 |
031024000028 | 2003-10-24 | AFFIDAVIT OF PUBLICATION | 2003-10-24 |
031024000031 | 2003-10-24 | AFFIDAVIT OF PUBLICATION | 2003-10-24 |
030630000151 | 2003-06-30 | APPLICATION OF AUTHORITY | 2003-06-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State