Search icon

TOTAL AMERICAN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL AMERICAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1985 (40 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1035987
ZIP code: 19103
County: New York
Place of Formation: Delaware
Address: 2000 MARKET STREET, 26TH FLOOR, PHILADELPHIA, PA, United States, 19103
Principal Address: ATOFINA CHEMICALS INC, 2000 MARKET ST, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
C/O ATOFINA CHEMICALS, INC. DOS Process Agent 2000 MARKET STREET, 26TH FLOOR, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OTTO TAKKEN Chief Executive Officer 2000 MARKET ST, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2002-03-22 2004-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-22 2004-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-10-16 2003-06-05 Name TOTAL FINA ELF SERVICES, INC.
1999-09-27 2002-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2002-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040929000205 2004-09-29 SURRENDER OF AUTHORITY 2004-09-29
031014002589 2003-10-14 BIENNIAL STATEMENT 2003-10-01
030605000266 2003-06-05 CERTIFICATE OF AMENDMENT 2003-06-05
020322000834 2002-03-22 CERTIFICATE OF CHANGE 2002-03-22
011109002215 2001-11-09 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State