Name: | KERR-MCGEE REFINING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1987 (37 years ago) |
Date of dissolution: | 06 Apr 1998 |
Entity Number: | 1217681 |
ZIP code: | 73125 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 25861, OKLAHOMA CITY, OK, United States, 73125 |
Principal Address: | KERR-MCGEE CENTER, (MT-803), OKLAHOMA CITY, OK, United States, 73125 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 25861, OKLAHOMA CITY, OK, United States, 73125 |
Name | Role | Address |
---|---|---|
LUKE R. CORBETT | Chief Executive Officer | KERR-MCGEE CENTER, OKLAHOMA CITY, OK, United States, 73125 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 1998-01-16 | Address | 2211 NORFOLK, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1994-01-10 | Address | KERR-MCGEE CENTER, OKLAHOMA CITY, OK, 73125, USA (Type of address: Chief Executive Officer) |
1987-12-24 | 1998-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-24 | 1998-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980406000224 | 1998-04-06 | SURRENDER OF AUTHORITY | 1998-04-06 |
980116002037 | 1998-01-16 | BIENNIAL STATEMENT | 1997-12-01 |
940110002397 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930128003124 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
B583180-4 | 1987-12-24 | APPLICATION OF AUTHORITY | 1987-12-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State