Name: | CST MARKETING AND SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2017 (8 years ago) |
Date of dissolution: | 20 Apr 2021 |
Entity Number: | 5075221 |
ZIP code: | 12207 |
County: | Madison |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CST MARKETING AND SUPPLY LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2021-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-27 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210420000690 | 2021-04-20 | CERTIFICATE OF TERMINATION | 2021-04-20 |
210104062640 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200908000104 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
SR-77688 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061890 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170406000006 | 2017-04-06 | CERTIFICATE OF PUBLICATION | 2017-04-06 |
170127000008 | 2017-01-27 | APPLICATION OF AUTHORITY | 2017-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State