MID-ATLANTIC GAS SERVICES, L.L.C.

Name: | MID-ATLANTIC GAS SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 29 Sep 2021 |
Entity Number: | 4187037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-11 | 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 |
---|---|---|---|
210929002239 | 2021-09-29 | CERTIFICATE OF TERMINATION | 2021-09-29 |
200107060332 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102006845 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State