Name: | ETP LEGACY LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Aug 2007 (17 years ago) |
Date of dissolution: | 21 Aug 2020 |
Entity Number: | 3554258 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-09 | 2007-08-09 | Name | ENERGY TRANSFER PARTNERS, L.P. |
2007-08-09 | 2019-03-07 | Name | ENERGY TRANSFER PARTNERS, L.P. |
2007-08-09 | 2013-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-09 | 2013-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821000360 | 2020-08-21 | CERTIFICATE OF TERMINATION | 2020-08-21 |
190307000084 | 2019-03-07 | CERTIFICATE OF AMENDMENT | 2019-03-07 |
130501000073 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
080104000030 | 2008-01-04 | CERTIFICATE OF PUBLICATION | 2008-01-04 |
070809000637 | 2007-08-09 | APPLICATION OF AUTHORITY | 2007-08-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State