SOCONY MOBIL COMPANY INC.
Headquarter
Name: | SOCONY MOBIL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1959 (66 years ago) |
Date of dissolution: | 09 May 2012 |
Entity Number: | 117713 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 BELL STREET,, SUITE 1503, HOUSTON, TX, United States, 77002 |
Principal Address: | 5959 LAS COLINAS BLVD, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 BELL STREET,, SUITE 1503, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIP B NEWMAN IV | Chief Executive Officer | 5959 LAS COLINAS BLVD, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2012-05-09 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-05-14 | 2011-03-03 | Address | 5959 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-05-14 | Address | 3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-05-14 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-04-28 | 2012-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120509000457 | 2012-05-09 | SURRENDER OF AUTHORITY | 2012-05-09 |
110303002424 | 2011-03-03 | BIENNIAL STATEMENT | 2011-03-01 |
090317002998 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070307002648 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
050610002565 | 2005-06-10 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State