Search icon

CONOCO COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONOCO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1961 (64 years ago)
Date of dissolution: 01 Sep 2004
Entity Number: 137990
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 600 N DAIRY ASHFORD, ML3170, HOUSTON, TX, United States, 77079
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
N.W. TOWLER Chief Executive Officer 511 S KEELER, BARTLESVILLE, OK, United States, 74004

DOS Process Agent

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

History

Start date End date Type Value
2001-06-14 2003-06-06 Address 600 N DAIRY ASHFORD, HOUSTON, TX, 77079, 1175, USA (Type of address: Chief Executive Officer)
2001-06-14 2003-06-06 Address 600 N DAIRY ASHFORD, HOUSTON, TX, 77079, 1175, USA (Type of address: Principal Executive Office)
1999-09-21 2003-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-14 2001-06-14 Address 600 N. DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-06-14 Address 600 NORTH DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040901000246 2004-09-01 CERTIFICATE OF TERMINATION 2004-09-01
030606002631 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010614002342 2001-06-14 BIENNIAL STATEMENT 2001-05-01
990921000004 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990614002510 1999-06-14 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State