Name: | CARDINAL COMPRESSION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2000 |
Entity Number: | 1508268 |
ZIP code: | 25507 |
County: | New York |
Place of Formation: | Ohio |
Address: | P.O. BOX 662, CEREDO, WV, United States, 25507 |
Principal Address: | 98 VALLEY TERRACE DR, HUNTINGTON, NV, United States, 25704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 662, CEREDO, WV, United States, 25507 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT K TOMBLIN | Chief Executive Officer | 98 VALLEY TERRACE DR, HUNTINGTON, NV, United States, 25704 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-12 | 1999-03-29 | Address | 901 C STREET, P.O. BOX 662, CEREDO, WV, 25507, 0662, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1999-03-29 | Address | 901 C STREET, P.O. BOX 662, CEREDO, WV, 25507, 0662, USA (Type of address: Principal Executive Office) |
1991-02-11 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-02-11 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000629000002 | 2000-06-29 | SURRENDER OF AUTHORITY | 2000-06-29 |
991012000690 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990329002114 | 1999-03-29 | BIENNIAL STATEMENT | 1999-02-01 |
970220002407 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
940214002541 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930412002850 | 1993-04-12 | BIENNIAL STATEMENT | 1993-02-01 |
910211000308 | 1991-02-11 | APPLICATION OF AUTHORITY | 1991-02-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State