Name: | CRESTWOOD ENERGY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2019 (6 years ago) |
Date of dissolution: | 19 Jan 2024 |
Entity Number: | 5590903 |
ZIP code: | 74137 |
County: | Schuyler |
Place of Formation: | Delaware |
Address: | 8801 s. yale, suite 200, TULSA, OK, United States, 74137 |
Name | Role | Address |
---|---|---|
Cthe llc | DOS Process Agent | 8801 s. yale, suite 200, TULSA, OK, United States, 74137 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2024-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-05 | 2023-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2023-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-22 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-22 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122003537 | 2024-01-19 | SURRENDER OF AUTHORITY | 2024-01-19 |
231108000496 | 2023-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-07 |
230705001996 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210719000043 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190925000510 | 2019-09-25 | CERTIFICATE OF PUBLICATION | 2019-09-25 |
190722000529 | 2019-07-22 | APPLICATION OF AUTHORITY | 2019-07-22 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State