Name: | TUCAN PETROLEUM INDONESIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2006 (19 years ago) |
Entity Number: | 3352241 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TUCAN PETROLEUM INDONESIA, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2020-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-16 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-24 | 2009-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002714 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220423001141 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200402061049 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43755 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404006263 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006911 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140402006309 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120607002594 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100506002328 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
090316000659 | 2009-03-16 | CERTIFICATE OF CHANGE | 2009-03-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State