Search icon

FINGER LAKES LPG STORAGE, LLC

Company Details

Name: FINGER LAKES LPG STORAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784213
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-06 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2023-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-10 2013-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-10 2013-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108000373 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
230306000041 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210316060531 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190306060141 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-51766 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51767 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006959 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007360 2015-03-03 BIENNIAL STATEMENT 2015-03-01
131230000159 2013-12-30 CERTIFICATE OF CHANGE 2013-12-30
130312006566 2013-03-12 BIENNIAL STATEMENT 2013-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State