Search icon

NGL CRUDE LOGISTICS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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