Search icon

REPSOL OIL & GAS USA, LLC

Company Details

Name: REPSOL OIL & GAS USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069896
ZIP code: 12205
County: Chemung
Place of Formation: Texas
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-12-20 2025-01-27 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-12-20 2025-01-27 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2019-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-18 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
250127001687 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230111004067 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104062559 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191220000550 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
SR-77577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77576 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170413000554 2017-04-13 CERTIFICATE OF PUBLICATION 2017-04-13
170118000560 2017-01-18 APPLICATION OF AUTHORITY 2017-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State