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