Name: | C2I METHANE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2011 (13 years ago) |
Date of dissolution: | 20 Nov 2017 |
Entity Number: | 4151710 |
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 | 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 |
---|---|---|---|
2017-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-11 | 2017-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58747 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58748 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171120000562 | 2017-11-20 | SURRENDER OF AUTHORITY | 2017-11-20 |
131030006224 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111011000195 | 2011-10-11 | APPLICATION OF AUTHORITY | 2011-10-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State