Name: | ENTERPRISE TERMINALS & STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2010 (15 years ago) |
Entity Number: | 3913658 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-17 | 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 |
---|---|---|---|
240215002506 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220203002643 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200205060648 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54038 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180207006201 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160202006612 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140711006085 | 2014-07-11 | BIENNIAL STATEMENT | 2014-02-01 |
120404002713 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100603000138 | 2010-06-03 | CERTIFICATE OF PUBLICATION | 2010-06-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State