Name: | TRANSGAS DEVELOPMENT SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2005 (20 years ago) |
Entity Number: | 3232757 |
ZIP code: | 10016 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 630 FIRST AVE, STE 30G, NEW YORK, NY, United States, 10016 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANSGAS DEVELOPMENT SYSTEMS, LLC, KENTUCKY | 0784745 | KENTUCKY |
Headquarter of | TRANSGAS DEVELOPMENT SYSTEMS, LLC, KENTUCKY | 0881000 | KENTUCKY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 630 FIRST AVE, STE 30G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2013-09-13 | Address | 630 FIRST AVENUE / SUITE 30G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-11-17 | 2011-07-20 | Address | SUITE 30G, 630 1ST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-20 | 2008-11-17 | Address | 520 EAST TAYLOR STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002446 | 2013-09-13 | BIENNIAL STATEMENT | 2013-07-01 |
110720002208 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
081117000760 | 2008-11-17 | CERTIFICATE OF CHANGE | 2008-11-17 |
071017002252 | 2007-10-17 | BIENNIAL STATEMENT | 2007-07-01 |
051212000782 | 2005-12-12 | AFFIDAVIT OF PUBLICATION | 2005-12-12 |
051212000779 | 2005-12-12 | AFFIDAVIT OF PUBLICATION | 2005-12-12 |
050720000266 | 2005-07-20 | ARTICLES OF ORGANIZATION | 2005-07-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State