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

Links between entities

Type Company Name Company Number State
Headquarter of TORO ENERGY U.S.A., INC., FLORIDA P17545 FLORIDA

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

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

Docket Number Nature of Suit Filing Date Disposition
8906172 Marine Contract Actions 1989-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-19
Termination Date 1989-12-15

Parties

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