Name: | DK STILLWATER GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 3160485 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2023-01-10 | Address | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-29 | 2015-07-29 | Address | 65 EAST 55TH STREET, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-07 | 2013-01-29 | Address | 885 THIRD AVENUE, SUITE 3300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110002276 | 2023-01-09 | CERTIFICATE OF TERMINATION | 2023-01-09 |
220713003431 | 2022-07-13 | BIENNIAL STATEMENT | 2021-02-01 |
150729000483 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
130129000557 | 2013-01-29 | CERTIFICATE OF AMENDMENT | 2013-01-29 |
060912000237 | 2006-09-12 | CERTIFICATE OF PUBLICATION | 2006-09-12 |
050519000563 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050519000553 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050207000164 | 2005-02-07 | APPLICATION OF AUTHORITY | 2005-02-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State