LEHIGH GAS WHOLESALE SERVICES, INC.

Name: | LEHIGH GAS WHOLESALE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2012 (13 years ago) |
Entity Number: | 4310719 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 645 Hamilton St., Suite 400, Allentown, PA, United States, 18101 |
Name | Role | Address |
---|---|---|
LEHIGH GAS WHOLESALE SERVICES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES M. NIFONG JR. | Chief Executive Officer | 645 HAMILTON ST., SUITE 400, ALLENTOWN, PA, United States, 18101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 645 HAMILTON ST., SUITE 400, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 600 HAMILTON STREET,SUITE 500, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2024-10-16 | Address | 600 HAMILTON STREET,SUITE 500, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-28 | Address | 600 HAMILTON STREET,SUITE 500, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003749 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221004001408 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201028060283 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006926 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State