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