Name: | IMPALA TERMINALS BURNSIDE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2012 (13 years ago) |
Entity Number: | 4276063 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMPALA TERMINALS BURNSIDE LLC | DOS Process Agent | 28 Liberty Street, NY, 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 |
---|---|---|---|
2020-07-08 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-16 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-28 | 2015-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-27 | 2015-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003410 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220701001527 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200708060290 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-61205 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008183 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007042 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
151116000022 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
140701006592 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
140528000636 | 2014-05-28 | CERTIFICATE OF AMENDMENT | 2014-05-28 |
120926000502 | 2012-09-26 | CERTIFICATE OF PUBLICATION | 2012-09-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State