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