Name: | UPPERLINE ENERGY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2015 (9 years ago) |
Entity Number: | 4843957 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Louisiana |
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 |
---|---|---|---|
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-03 | 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 |
---|---|---|---|
231201039047 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
211116001817 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191104061442 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180524006257 | 2018-05-24 | BIENNIAL STATEMENT | 2017-11-01 |
160107000519 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
151103000177 | 2015-11-03 | APPLICATION OF AUTHORITY | 2015-11-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State