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