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