Search icon

MOBIL NATURAL GAS INC.

Company Details

Name: MOBIL NATURAL GAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1988 (37 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1265665
ZIP code: 77092
County: New York
Place of Formation: Delaware
Address: 4500 DACOMA, CORP BH3, ROOM 212, HOUSTON, TX, United States, 77092
Principal Address: STATE TAX DEPT., 800 BELL STREET, HOUSTON, TX, United States, 77002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 DACOMA, CORP BH3, ROOM 212, HOUSTON, TX, United States, 77092

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
S. P. KIRCHHOFF Chief Executive Officer 800 BELL STREET, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1998-05-27 2000-05-24 Address 3225 GALLOWS RD, FAIRFAX, VA, 22037, 0001, USA (Type of address: Principal Executive Office)
1998-05-27 2000-05-24 Address 3225 GALLOWS RD, FAIRFAX, VA, 22037, 0001, USA (Type of address: Chief Executive Officer)
1997-04-14 2012-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2012-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-06-03 1998-05-27 Address 12450 GREENSPOINT DR, SUITE 953, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-12-29 1998-05-27 Address 12450 GREENSPOINT DRIVE, SUITE 953, HOUSTON, TX, 77060, USA (Type of address: Principal Executive Office)
1993-12-29 1996-06-03 Address 12450 GREENSPOINT DRIVE, SUITE 953, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-12-29 Address 12450 GREENSPOINT DR, HOUSTON, TX, 77060, 1991, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120522000075 2012-05-22 SURRENDER OF AUTHORITY 2012-05-22
120522000071 2012-05-22 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-05-22
DP-1526264 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
000524002666 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980527002182 1998-05-27 BIENNIAL STATEMENT 1998-05-01
970414000366 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960603002116 1996-06-03 BIENNIAL STATEMENT 1996-05-01
950316000951 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
931229002147 1993-12-29 BIENNIAL STATEMENT 1993-05-01
000049005467 1993-09-29 BIENNIAL STATEMENT 1993-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State