Search icon

PHILADELPHIA ENERGY SOLUTIONS REFINING AND MARKETING LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1735 MARKET ST, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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