Name: | GK PETROLEUM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Nov 2006 (18 years ago) |
Entity Number: | 3433870 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | GK MANAGEMENT, LLC |
Fictitious Name: | GK PETROLEUM, LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2014-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-30 | 2014-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-30 | 2008-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-06 | 2007-01-30 | Address | 1101 WEST DEKALB PIKE, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430000711 | 2014-04-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-04-30 |
140430000709 | 2014-04-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-30 |
110317002480 | 2011-03-17 | BIENNIAL STATEMENT | 2010-11-01 |
081114002284 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
070321000046 | 2007-03-21 | CERTIFICATE OF PUBLICATION | 2007-03-21 |
070130000334 | 2007-01-30 | CERTIFICATE OF CHANGE | 2007-01-30 |
061106000895 | 2006-11-06 | APPLICATION OF AUTHORITY | 2006-11-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State