TEXACO REFINING AND MARKETING (EAST) INC.

Name: | TEXACO REFINING AND MARKETING (EAST) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2004 |
Entity Number: | 1309695 |
ZIP code: | 77002 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 910 LOUISIANA, HOUSTON, TX, United States, 77002 |
Principal Address: | 910 LOUISIANA ST, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 LOUISIANA, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
L.A. DAVIS | Chief Executive Officer | 1100 LOUISIANA ST, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2004-10-01 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-12-02 | 2003-09-19 | Address | 2000 WESTCHESTER AVE, WHITE PLAINS, NY, 10650, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2003-09-19 | Address | THE HERITAGE PLAZA, 1111 BAGBY ST, HOUSTON, TX, 77002, 0200, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2004-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-08 | 1998-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041001000490 | 2004-10-01 | SURRENDER OF AUTHORITY | 2004-10-01 |
030919002357 | 2003-09-19 | BIENNIAL STATEMENT | 2002-11-01 |
981202002190 | 1998-12-02 | BIENNIAL STATEMENT | 1998-11-01 |
970408000937 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
961212002186 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State