Search icon

TORO ENERGY U.S.A., INC.

Headquarter

Company Details

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

Agent

Name Role Address
WILLIAM A. STONE Agent 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
P17545
State:
FLORIDA

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TORO ENERGY U.S.A., INC.
Party Role:
Plaintiff
Party Name:
M/V MELINA ONE
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State