-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
NEW YORK SHALE GAS, LLC
Company Details
Name: |
NEW YORK SHALE GAS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Jun 2008 (17 years ago)
|
Date of dissolution: |
06 Jul 2015 |
Entity Number: |
3679239 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2008-06-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-06-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-49985
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-49984
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
150706000612
|
2015-07-06
|
CERTIFICATE OF TERMINATION
|
2015-07-06
|
140603006590
|
2014-06-03
|
BIENNIAL STATEMENT
|
2014-06-01
|
120611006464
|
2012-06-11
|
BIENNIAL STATEMENT
|
2012-06-01
|
100628002370
|
2010-06-28
|
BIENNIAL STATEMENT
|
2010-06-01
|
080826000753
|
2008-08-26
|
CERTIFICATE OF PUBLICATION
|
2008-08-26
|
080603000034
|
2008-06-03
|
APPLICATION OF AUTHORITY
|
2008-06-03
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State