Name: | BLUE RHINO GLOBAL SOURCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 4121421 |
ZIP code: | 64068 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 LIBERTY PLAZA, LIBERTO, MO, United States, 64068 |
Principal Address: | ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 LIBERTY PLAZA, LIBERTO, MO, United States, 64068 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES E FERRELL | Chief Executive Officer | ONE LIBERTY PLAZA, LIBERTY, MO, United States, 64068 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-08 | 2017-07-03 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2017-06-15 | Address | ONE LIBERTY PLAZA, LIBERTY, MO, 64068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000097 | 2020-10-09 | SURRENDER OF AUTHORITY | 2020-10-09 |
190701060252 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703006547 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
170615000627 | 2017-06-15 | CERTIFICATE OF CHANGE | 2017-06-15 |
150707006462 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130708006911 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722000182 | 2011-07-22 | APPLICATION OF AUTHORITY | 2011-07-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State