Name: | NATIONAL FUEL GAS MIDSTREAM PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2016 (9 years ago) |
Entity Number: | 4916582 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-22 | 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 |
---|---|---|---|
240702001779 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
200825060222 | 2020-08-25 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74813 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180319006209 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160805000324 | 2016-08-05 | CERTIFICATE OF PUBLICATION | 2016-08-05 |
160322000110 | 2016-03-22 | APPLICATION OF AUTHORITY | 2016-03-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State