Search icon

NORTHERN TIER ENERGY LLC

Company Details

Name: NORTHERN TIER ENERGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2012 (12 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4293563
ZIP code: 45840
County: New York
Place of Formation: Delaware
Address: 539 south main street, FINDLAY, OH, United States, 45840

DOS Process Agent

Name Role Address
the llc DOS Process Agent 539 south main street, FINDLAY, OH, United States, 45840

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-05-14 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-26 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-26 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-05 2018-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-07-25 2018-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-07-25 2018-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-10 2017-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-10 2017-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001887 2023-04-03 SURRENDER OF AUTHORITY 2023-04-03
220927001503 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200925060102 2020-09-25 BIENNIAL STATEMENT 2020-09-01
SR-109492 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109493 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181226000508 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26
180905006737 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170725000763 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
140915006827 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120910000173 2012-09-10 APPLICATION OF AUTHORITY 2012-09-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State