Search icon

INERGY - ASC, LLC

Company Details

Name: INERGY - ASC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2007 (18 years ago)
Entity Number: 3576437
ZIP code: 12205
County: Steuben
Place of Formation: Delaware
Foreign Legal Name: ARLINGTON STORAGE COMPANY, LLC
Fictitious Name: INERGY - ASC, LLC
Address: 1218 central ave, ste 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 central ave, ste 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2021-08-05 2023-11-01 Address 1218 central ave, ste 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-10-02 2021-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-04 2013-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-10-04 2013-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041875 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211001004121 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210805002226 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
191002060198 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-48146 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48147 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003006346 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006598 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131227000850 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
131022006527 2013-10-22 BIENNIAL STATEMENT 2013-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State