Name: | WESTPORT PETROLEUM OF DELAWARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2017 (8 years ago) |
Date of dissolution: | 07 Jun 2019 |
Entity Number: | 5090298 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WESTPORT PETROLEUM, LLC |
Fictitious Name: | WESTPORT PETROLEUM OF DELAWARE, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WESTPORT PETROLEUM, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-23 | 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 |
---|---|---|---|
190607000668 | 2019-06-07 | CERTIFICATE OF TERMINATION | 2019-06-07 |
190204060246 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77956 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77957 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170424000294 | 2017-04-24 | CERTIFICATE OF PUBLICATION | 2017-04-24 |
170223000161 | 2017-02-23 | APPLICATION OF AUTHORITY | 2017-02-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State