Search icon

CCL OIL LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CCL OIL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1188525
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 490 FIELD POINT RD, GREENWICH, CT, United States, 06830
Address: 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERNARD J. REVARDIN, EATON & VAN WINKLE Agent 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
EATON & VAN WINKLE DOS Process Agent 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN H EGGERS Chief Executive Officer 80 STANWICH RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0247369
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2002-10-30 2003-07-14 Address EATON & VAN WINKLE, 3 PARK AVE / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-30 2002-07-24 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-30 2002-10-30 Address RAY ADAMS, 11184 ANTIOCH RD STE 330, OVERLAND PARK, KS, 66210, 2420, USA (Type of address: Principal Executive Office)
2000-04-24 2001-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-24 2002-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2110148 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030714002933 2003-07-14 BIENNIAL STATEMENT 2003-07-01
021030002340 2002-10-30 AMENDMENT TO BIENNIAL STATEMENT 2001-07-01
020724000114 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24
010730002162 2001-07-30 BIENNIAL STATEMENT 2001-07-01

Court Cases

Court Case Summary

Filing Date:
2003-12-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
REPUBLIC OF KAZAKHSTAN
Party Role:
Plaintiff
Party Name:
CCL OIL LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State