Search icon

DNOW, L.P.

Company Details

Name: DNOW, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495765
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-05-08 2013-12-16 Name NOV WILSON, L.P.
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-21 2012-07-30 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-08-21 2012-07-30 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-06-20 2007-08-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2007-06-20 2007-08-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2007-03-28 2007-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-28 2013-05-08 Name WILSON INDUSTRIES, L.P.
2007-03-28 2007-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-46487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46486 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131216000403 2013-12-16 CERTIFICATE OF AMENDMENT 2013-12-16
130508000733 2013-05-08 CERTIFICATE OF AMENDMENT 2013-05-08
120730001223 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
070821000793 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21
070621000050 2007-06-21 CERTIFICATE OF PUBLICATION 2007-06-21
070620000910 2007-06-20 CERTIFICATE OF CHANGE 2007-06-20
070328000039 2007-03-28 APPLICATION OF AUTHORITY 2007-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State