GLOBAL CNG LLC

Name: | GLOBAL CNG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 4396003 |
ZIP code: | 02453 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O GLOBAL PARTNERS LP, 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453 |
Name | Role | Address |
---|---|---|
EDWARD J. FANEUIL | DOS Process Agent | C/O GLOBAL PARTNERS LP, 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-15 | 2019-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-15 | 2019-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-28 | 2017-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-28 | 2017-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-30 | 2016-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000323 | 2019-10-30 | SURRENDER OF AUTHORITY | 2019-10-30 |
190418060406 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170407006550 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
170215000489 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
161128000895 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State