DAG PETROLEUM SUPPLIERS LLC

Name: | DAG PETROLEUM SUPPLIERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2012 (13 years ago) |
Entity Number: | 4227943 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-06 | 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 |
---|---|---|---|
240501039156 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
201123060309 | 2020-11-23 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60248 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60249 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140423006165 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State