TARGA LIQUIDS MARKETING AND TRADE LLC

Name: | TARGA LIQUIDS MARKETING AND TRADE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2011 (14 years ago) |
Entity Number: | 4153121 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-29 | 2024-07-25 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003105 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
221129002749 | 2022-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-28 |
200811060082 | 2020-08-11 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58776 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58777 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State