Name: | FUTURA NATURAL GAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2006 (19 years ago) |
Date of dissolution: | 07 Feb 2014 |
Entity Number: | 3347110 |
ZIP code: | 96813 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 FORT STREET, SUITE 1800, HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 745 FORT STREET, SUITE 1800, HONOLULU, HI, United States, 96813 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-11 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-11 | 2010-04-16 | Address | ATTEN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207000760 | 2014-02-07 | SURRENDER OF AUTHORITY | 2014-02-07 |
120409006002 | 2012-04-09 | BIENNIAL STATEMENT | 2012-04-01 |
100416002792 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080424002543 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
060808000031 | 2006-08-08 | CERTIFICATE OF PUBLICATION | 2006-08-08 |
060411000479 | 2006-04-11 | APPLICATION OF AUTHORITY | 2006-04-11 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State