Name: | TORO ENERGY U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1987 (38 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1210423 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TORO ENERGY U.S.A., INC., FLORIDA | P17545 | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM A. STONE | Agent | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-20 | 1991-06-03 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1297265 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
910603000505 | 1991-06-03 | CERTIFICATE OF CHANGE | 1991-06-03 |
B556952-4 | 1987-10-20 | CERTIFICATE OF INCORPORATION | 1987-10-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8906172 | Marine Contract Actions | 1989-09-19 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | TORO ENERGY U.S.A., INC. |
Role | Plaintiff |
Name | M/V MELINA ONE |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State