Search icon

TOLEDO REFINING COMPANY LLC

Company Details

Name: TOLEDO REFINING COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2011 (14 years ago)
Entity Number: 4046116
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TOLEDO REFINING COMPANY LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-01-04 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-24 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007208 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001234 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062992 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-56416 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56417 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102060873 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007475 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007516 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130201006184 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110124000656 2011-01-24 APPLICATION OF AUTHORITY 2011-01-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State