Name: | LUFKIN INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 09 Sep 2021 |
Entity Number: | 4525043 |
ZIP code: | 77073 |
County: | New York |
Place of Formation: | Texas |
Address: | 17021 aldine westfield road, HOUSTON, TX, United States, 77073 |
Name | Role | Address |
---|---|---|
attn general counsel | DOS Process Agent | 17021 aldine westfield road, HOUSTON, TX, United States, 77073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2021-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-06 | 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 |
---|---|---|---|
210909001583 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
200203061798 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66537 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66538 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180212006379 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160208006010 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
140422000454 | 2014-04-22 | CERTIFICATE OF PUBLICATION | 2014-04-22 |
140206000161 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State