Name: | TREATEK INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1989 (36 years ago) |
Date of dissolution: | 01 Oct 2003 |
Entity Number: | 1364904 |
ZIP code: | 90024 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ATTN L D STECKMEST, 10889 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90024 |
Principal Address: | 5005 L B J FREEWAY, DALLAS, TX, United States, 75244 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A LORRAINE | Chief Executive Officer | 5005 LBJ FREEWAY, DALLAS, TX, United States, 75244 |
Name | Role | Address |
---|---|---|
C/O OCCIDENTAL PETROLEUM | DOS Process Agent | ATTN L D STECKMEST, 10889 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2003-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-31 | 2003-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-19 | 2003-06-19 | Address | 2801 LONG RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-16 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031001000010 | 2003-10-01 | SURRENDER OF AUTHORITY | 2003-10-01 |
030619002230 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010731000217 | 2001-07-31 | CERTIFICATE OF CHANGE | 2001-07-31 |
010706002168 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990721002168 | 1999-07-21 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State