Name: | ZENITH ENERGY LOGISTICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2007 (18 years ago) |
Entity Number: | 3511848 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-18 | 2018-01-22 | Name | ARC LOGISTICS LLC |
2010-03-15 | 2018-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-03-15 | 2018-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-04-30 | 2010-03-15 | Address | 725 FIFTH AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-19 | 2013-11-18 | Name | ARC TERMINALS GP LLC |
2007-05-03 | 2009-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502001390 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210504060189 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190618060312 | 2019-06-18 | BIENNIAL STATEMENT | 2019-05-01 |
SR-46829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180206000426 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
180122000016 | 2018-01-22 | CERTIFICATE OF AMENDMENT | 2018-01-22 |
170517006288 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
150511006120 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
131118000562 | 2013-11-18 | CERTIFICATE OF AMENDMENT | 2013-11-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State