Name: | PAULSBORO REFINING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032526 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAULSBORO REFINING COMPANY LLC | 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 |
---|---|---|---|
2020-12-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-20 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005119 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000021 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201203061440 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56159 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56160 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007402 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007746 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007451 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121221006220 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110330000148 | 2011-03-30 | CERTIFICATE OF PUBLICATION | 2011-03-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State