TOSCO CORPORATION

Name: | TOSCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1961 (64 years ago) |
Date of dissolution: | 14 Jan 2003 |
Entity Number: | 138288 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 1700 EAST PUTNAM ROAD STE 500, OLD GREENWICH, CT, United States, 06870 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS D O'MALLEY | Chief Executive Officer | 1700 EAST PUTNAM ROAD STE 500, OLD GREENWICH, CT, United States, 06870 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2002-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2002-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-12-30 | 2001-05-21 | Address | 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-05-21 | Address | 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1986-02-10 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030114000777 | 2003-01-14 | CERTIFICATE OF TERMINATION | 2003-01-14 |
020219000643 | 2002-02-19 | CERTIFICATE OF CHANGE | 2002-02-19 |
010521002192 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990927001214 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990707002277 | 1999-07-07 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State