Name: | CENTER POINT TERMINAL COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4508865 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-06 | 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 |
---|---|---|---|
240102000949 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220210002404 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200106060825 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103006525 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160302006699 | 2016-03-02 | BIENNIAL STATEMENT | 2016-01-01 |
140310000077 | 2014-03-10 | CERTIFICATE OF PUBLICATION | 2014-03-10 |
140106000605 | 2014-01-06 | APPLICATION OF AUTHORITY | 2014-01-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State