Search icon

CALUMET GP, LLC

Company Details

Name: CALUMET GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610703
ZIP code: 10005
County: New York
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
2023-02-24 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-24 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-23 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
240701033917 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230224002486 2023-02-24 BIENNIAL STATEMENT 2022-07-01
210205060002 2021-02-05 BIENNIAL STATEMENT 2020-07-01
190228060410 2019-02-28 BIENNIAL STATEMENT 2018-07-01
SR-68241 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68240 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170221006162 2017-02-21 BIENNIAL STATEMENT 2016-07-01
150202000042 2015-02-02 CERTIFICATE OF PUBLICATION 2015-02-02
140723000217 2014-07-23 APPLICATION OF AUTHORITY 2014-07-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State