Name: | NGL CRUDE LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692265 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-21 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-03 | 2014-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002546 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220701002103 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200702061379 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50237 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703007047 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701007022 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140729006212 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
140506000416 | 2014-05-06 | CERTIFICATE OF AMENDMENT | 2014-05-06 |
140421000108 | 2014-04-21 | CERTIFICATE OF CHANGE | 2014-04-21 |
120720006447 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State