Name: | NATURAL ENERGY FIELD SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2014 (10 years ago) |
Branch of: | NATURAL ENERGY FIELD SERVICES, LLC, Kentucky (Company Number 0853506) |
Entity Number: | 4672597 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-11-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-29 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-25 | 2024-02-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-03-08 | 2024-02-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-11-26 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-26 | 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 |
---|---|---|---|
241104001822 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240229002029 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
221101004634 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201116060347 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
190425000974 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
190308060540 | 2019-03-08 | BIENNIAL STATEMENT | 2018-11-01 |
SR-69516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161114006042 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
150206000379 | 2015-02-06 | CERTIFICATE OF PUBLICATION | 2015-02-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State