Name: | SUNOCO BROOKLYN TERMINALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Jul 2023 |
Entity Number: | 4331956 |
ZIP code: | 74137 |
County: | New York |
Address: | 8801 s. yale avenue, suite 200, TULSA, OK, United States, 74137 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8801 s. yale avenue, suite 200, TULSA, OK, United States, 74137 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-17 | 2023-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230729000131 | 2023-07-28 | SURRENDER OF AUTHORITY | 2023-07-28 |
230523003298 | 2023-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-22 |
230517003440 | 2023-05-17 | CERTIFICATE OF AMENDMENT | 2023-05-17 |
230131002600 | 2023-01-31 | BIENNIAL STATEMENT | 2022-12-01 |
201208060717 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State