Search icon

ZENITH ENERGY LOGISTICS LLC

Company Details

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

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
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)

Filings

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