Search icon

CST MARKETING AND SUPPLY LLC

Company Details

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

DOS Process Agent

Name Role Address
CST MARKETING AND SUPPLY LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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