Search icon

MOBIL PETROCHEMICAL SALES AND SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOBIL PETROCHEMICAL SALES AND SUPPLY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1987 (38 years ago)
Date of dissolution: 19 Dec 2003
Entity Number: 1204097
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 BELL, HOUSTON, TX, United States, 77002
Principal Address: ATTN STATE TAX DEPT, 800 BELL ST RM 2605, HUDSON, TX, United States, 77002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 BELL, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
S D PRYOR Chief Executive Officer 13501 KATY FRWY, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2003-09-17 2003-12-19 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-09-20 2003-09-17 Address 13501 KATY FREEWAY, HOUSTON, TX, 77079, 1398, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-17 Address 13501 KATY FREEWAY, HOUSTON, TX, 77079, 1398, USA (Type of address: Chief Executive Officer)
1999-11-04 2001-09-20 Address 1200 TIMBELOCH PL, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office)
1997-09-16 2001-09-20 Address 3225 GALLOWS ROAD, FAIRFAX, VA, 22037, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031219000156 2003-12-19 SURRENDER OF AUTHORITY 2003-12-19
030917002476 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010920002186 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991104002221 1999-11-04 BIENNIAL STATEMENT 1999-09-01
970916002674 1997-09-16 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State