Name: | MID-OHIO PIPELINE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2015 (10 years ago) |
Entity Number: | 4702262 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-23 | 2019-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-29 | 2018-04-23 | Address | PO BOX 3049, LEXINGTON, OH, 44904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104000870 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105061001 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70188 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190104060579 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
180423000645 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
170120006224 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150129000771 | 2015-01-29 | APPLICATION OF AUTHORITY | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State