Search icon

EMPIRE STATE PIPELINE COMPANY, INC.

Company Details

Name: EMPIRE STATE PIPELINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1988 (37 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 1236837
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 5400 WESTHEIMER CT, HOUSTON, TX, United States, 77056
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS C O'CONNOR Chief Executive Officer 5400 WESTHEIMER CT, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2002-02-14 2003-02-06 Address 1333 WEST GEORGIA ST, VANCOUVER, CAN (Type of address: Principal Executive Office)
2002-02-14 2003-02-06 Address 1333 WEST GEORGIA ST, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2000-03-22 2002-02-14 Address 500 RENAISSANCE CENTER, DETROIT, MI, 48243, 1902, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-03-22 Address 500 RENAISSANCE CENTER, DETROIT, MI, 48243, 1902, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-03-04 Address 500 RENAISSANCE CENTER, DETROIT, MI, 48243, 1902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030207000993 2003-02-07 CERTIFICATE OF MERGER 2003-02-07
030206002860 2003-02-06 BIENNIAL STATEMENT 2002-02-01
020214002591 2002-02-14 AMENDMENT TO BIENNIAL STATEMENT 2000-02-01
000322002590 2000-03-22 BIENNIAL STATEMENT 2000-02-01
990915001520 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State