Name: | GAS DEVELOPMENT MEDFORD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2009 (15 years ago) |
Date of dissolution: | 18 Feb 2014 |
Entity Number: | 3854132 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
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 |
---|---|---|---|
2009-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-09 | 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-52987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140218000050 | 2014-02-18 | ARTICLES OF DISSOLUTION | 2014-02-18 |
120111003306 | 2012-01-11 | BIENNIAL STATEMENT | 2011-09-01 |
100415000006 | 2010-04-15 | CERTIFICATE OF AMENDMENT | 2010-04-15 |
100305000034 | 2010-03-05 | CERTIFICATE OF PUBLICATION | 2010-03-05 |
090909000761 | 2009-09-09 | ARTICLES OF ORGANIZATION | 2009-09-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State