TENNESSEE GAS PIPELINE COMPANY, L.L.C.

Name: | TENNESSEE GAS PIPELINE COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154538 |
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 |
---|---|---|---|
2017-08-30 | 2024-05-07 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-10-18 | 2017-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-18 | 2017-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002477 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
211101002562 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191022060234 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
171017006382 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
170830000027 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State