Search icon

SHELL MS FUEL CARD, LLC

Company Details

Name: SHELL MS FUEL CARD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5172090
ZIP code: 10005
County: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-03-03 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-03 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-10 2022-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-10 2022-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-01 2021-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002941 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220303003401 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
211110002072 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210728001382 2021-07-28 BIENNIAL STATEMENT 2021-07-28
210301000064 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
190716060064 2019-07-16 BIENNIAL STATEMENT 2019-07-01
SR-79598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170927000433 2017-09-27 CERTIFICATE OF PUBLICATION 2017-09-27
170718000716 2017-07-18 APPLICATION OF AUTHORITY 2017-07-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State