Search icon

ALGONQUIN GAS TRANSMISSION,LLC

Company Details

Name: ALGONQUIN GAS TRANSMISSION,LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2004 (21 years ago)
Entity Number: 3079446
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ALGONQUIN GAS TRANSMISSION,LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-07-07 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-19 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039851 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707001853 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200707060927 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-39457 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008341 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007263 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007271 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006464 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100708002645 2010-07-08 BIENNIAL STATEMENT 2010-07-01
080710002362 2008-07-10 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State