Name: | TRMI HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1961 (64 years ago) |
Date of dissolution: | 10 Sep 2010 |
Entity Number: | 134833 |
ZIP code: | 94583 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6001 BOLLINGER CANYON RD., SAN RAMON, CA, United States, 94583 |
Principal Address: | 6001 BOLLINGER CANYON RD, V/2309D, SAN RAMON, CA, United States, 94583 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHEVRON CORPORATION LEGAL DEPT | DOS Process Agent | 6001 BOLLINGER CANYON RD., SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
F G SOLER | Chief Executive Officer | 6001 BOLLINGER CANYON RD, SAN RAMON, CA, United States, 94583 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2010-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-03 | 2010-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1985-03-01 | 1990-04-06 | Name | TEXACO REFINING AND MARKETING INC. |
1977-01-20 | 1985-03-01 | Name | GETTY REFINING AND MARKETING COMPANY |
1976-06-09 | 2000-10-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100910000217 | 2010-09-10 | SURRENDER OF AUTHORITY | 2010-09-10 |
081219002154 | 2008-12-19 | BIENNIAL STATEMENT | 2009-01-01 |
070213002001 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050919002790 | 2005-09-19 | BIENNIAL STATEMENT | 2005-01-01 |
001003000510 | 2000-10-03 | CERTIFICATE OF CHANGE | 2000-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State