2002-03-22
|
2004-09-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-03-22
|
2004-09-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
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)
|
1997-10-21
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-11-19
|
2001-11-09
|
Address
|
909 FANNIN ST, SUITE 2200, HOUSTON, TX, 77010, 1007, USA (Type of address: Principal Executive Office)
|
1996-11-19
|
2001-11-09
|
Address
|
24 COURS MICHELET, CEDEX 47, PARIS, LA DEFENSE, 92069, FRA (Type of address: Chief Executive Officer)
|
1992-11-25
|
1997-10-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-11-25
|
1996-11-19
|
Address
|
5 RUE MICHEL ANGE, PARIS, 75016, FRA (Type of address: Chief Executive Officer)
|
1992-11-25
|
1996-11-19
|
Address
|
527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1985-10-29
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-10-29
|
1992-11-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-10-29
|
2001-10-16
|
Name
|
TOTAL AMERICAN SERVICES, INC.
|