Name: | PHILADELPHIA ENERGY SOLUTIONS REFINING AND MARKETING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 4382839 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1735 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1735 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2019-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-15 | 2013-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-10-15 | 2013-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-03 | 2013-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-03 | 2013-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000653 | 2019-08-15 | SURRENDER OF AUTHORITY | 2019-08-15 |
190403060249 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63269 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170404007314 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150406006669 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
131105000097 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
131015000691 | 2013-10-15 | CERTIFICATE OF CHANGE | 2013-10-15 |
130530000857 | 2013-05-30 | CERTIFICATE OF PUBLICATION | 2013-05-30 |
130403000150 | 2013-04-03 | APPLICATION OF AUTHORITY | 2013-04-03 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State