Search icon

CITGO HOLDING TERMINALS, LLC

Company Details

Name: CITGO HOLDING TERMINALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704422
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CITGO HOLDING TERMINALS, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-02-04 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-03 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
230309000502 2023-03-09 BIENNIAL STATEMENT 2023-02-01
210203060618 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190204060279 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-70226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70225 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007177 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150604000246 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150203000739 2015-02-03 APPLICATION OF AUTHORITY 2015-02-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State