Name: | IMTT-PIPELINE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2015 (9 years ago) |
Entity Number: | 4869619 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IMTT-PIPELINE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-28 | 2017-07-12 | Address | 250 EAST 22ND STREET, BAYONNE, NJ, 07002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000569 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002438 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203062277 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171213006291 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
170712000189 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
160222000089 | 2016-02-22 | CERTIFICATE OF PUBLICATION | 2016-02-22 |
151228000251 | 2015-12-28 | APPLICATION OF AUTHORITY | 2015-12-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State