Name: | OWENS-ILLINOIS GENERAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 24 Jan 1995 |
Entity Number: | 1215802 |
ZIP code: | 43666 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE SEAGATE -- 8 OSG, TOLEDO, OH, United States, 43666 |
Principal Address: | ONE SEA GATE, C/O TAX-5, TOLEDO, OH, United States, 43666 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SEAGATE -- 8 OSG, TOLEDO, OH, United States, 43666 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T.L. WILKISON | Chief Executive Officer | ONE SEA GATE, C/O TAX-5, TOLEDO, OH, United States, 43666 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-22 | 1995-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-22 | 1995-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950124000539 | 1995-01-24 | SURRENDER OF AUTHORITY | 1995-01-24 |
940110002201 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930310003363 | 1993-03-10 | BIENNIAL STATEMENT | 1992-12-01 |
B582243-3 | 1987-12-22 | APPLICATION OF AUTHORITY | 1987-12-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State