Search icon

CCL OIL LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CCL OIL LTD., CONNECTICUT 0247369 CONNECTICUT

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

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)
1999-08-05 2001-07-30 Address PMB 330, 11184 ANTIOCH RD, OVERLAND PARK, KS, 66210, 2420, USA (Type of address: Chief Executive Officer)
1999-08-05 2001-07-30 Address PMB 330, 11184 ANTIOCH RD, OVERLAND PARK, KS, 66210, 2420, USA (Type of address: Principal Executive Office)
1999-08-05 2000-04-24 Address 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-27 1999-08-05 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-07-22 1998-08-27 Address 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
000424000097 2000-04-24 CERTIFICATE OF CHANGE 2000-04-24
990805002478 1999-08-05 BIENNIAL STATEMENT 1999-07-01
980827000003 1998-08-27 CERTIFICATE OF AMENDMENT 1998-08-27
B523835-4 1987-07-22 CERTIFICATE OF INCORPORATION 1987-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0310247 Other Fraud 2003-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-29
Termination Date 2004-03-12
Section 1332
Sub Section FR
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State