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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 539 south main street, FINDLAY, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
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) |
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