Search icon

DERIVA ENERGY SERVICES, LLC

Company Details

Name: DERIVA ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316252
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-24 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-24 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-12-11 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-11 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033732 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240424001354 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
231211002294 2023-12-11 CERTIFICATE OF AMENDMENT 2023-12-11
221102001809 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061012 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-62008 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181113006176 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007279 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006916 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State