Search icon

CARDINAL COMPRESSION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 662, CEREDO, WV, United States, 25507

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT K TOMBLIN Chief Executive Officer 98 VALLEY TERRACE DR, HUNTINGTON, NV, United States, 25704

History

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)

Filings

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