-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CPC TANKER, LLC
Company Details
Name: |
CPC TANKER, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Dec 2010 (14 years ago)
|
Entity Number: |
4032405 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Missouri |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
CPC TANKER, LLC
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2024-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2010-12-17
|
2019-01-28
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241204001907
|
2024-12-04
|
BIENNIAL STATEMENT
|
2024-12-04
|
221207000182
|
2022-12-07
|
BIENNIAL STATEMENT
|
2022-12-01
|
190812060235
|
2019-08-12
|
BIENNIAL STATEMENT
|
2018-12-01
|
SR-56152
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
161208006707
|
2016-12-08
|
BIENNIAL STATEMENT
|
2016-12-01
|
160615006391
|
2016-06-15
|
BIENNIAL STATEMENT
|
2014-12-01
|
130114006617
|
2013-01-14
|
BIENNIAL STATEMENT
|
2012-12-01
|
101217000864
|
2010-12-17
|
APPLICATION OF AUTHORITY
|
2010-12-17
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State