Name: | WILLIAMS PIPELINE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2017 (7 years ago) |
Entity Number: | 5209882 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-28 | 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 |
---|---|---|---|
230901001464 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003303 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903061966 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80433 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170928000561 | 2017-09-28 | APPLICATION OF AUTHORITY | 2017-09-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State