Search icon

CENTER POINT TERMINAL COMPANY, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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