Name: | CASTLETON ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 30 May 2018 |
Entity Number: | 3791488 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51905 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180530000146 | 2018-05-30 | CERTIFICATE OF TERMINATION | 2018-05-30 |
150330006181 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
130409002495 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110223002821 | 2011-02-23 | BIENNIAL STATEMENT | 2011-03-01 |
090528000704 | 2009-05-28 | CERTIFICATE OF PUBLICATION | 2009-05-28 |
090327000074 | 2009-03-27 | APPLICATION OF AUTHORITY | 2009-03-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State