Search icon

CSI COMPRESSCO LEASING LLC

Company Details

Name: CSI COMPRESSCO LEASING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2014 (11 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4628105
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-12 2025-01-29 Address 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-02-02 2024-08-12 Address 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-27 2018-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-27 2018-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000670 2025-01-28 CERTIFICATE OF TERMINATION 2025-01-28
240812003029 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220830000420 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200803062472 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006514 2018-08-03 BIENNIAL STATEMENT 2018-08-01
180202000705 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
160801006719 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141212000408 2014-12-12 CERTIFICATE OF AMENDMENT 2014-12-12
141030000503 2014-10-30 CERTIFICATE OF PUBLICATION 2014-10-30
140827000504 2014-08-27 APPLICATION OF AUTHORITY 2014-08-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State