Name: | UNION PACIFIC OIL AND GAS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 05 May 1995 |
Entity Number: | 1555124 |
ZIP code: | 76101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 801 CHERRY STREET, M/S 4010, FORT WORTH, TX, United States, 76101 |
Principal Address: | 200 WEST LAKE PARK BOULEVARD, HOUSTON, TX, United States, 77210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 CHERRY STREET, M/S 4010, FORT WORTH, TX, United States, 76101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS A. MC KEEVER | Chief Executive Officer | 200 WEST LAKE PARK BOULEVARD, HOUSTON, TX, United States, 77210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1993-08-19 | Address | PO BOX 42806, HOUSTON, TX, 77242, 2806, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1993-08-19 | Address | 1300 W SAM HOUSTON PARKWAY S, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
1991-06-13 | 1995-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-06-13 | 1995-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950505000248 | 1995-05-05 | SURRENDER OF AUTHORITY | 1995-05-05 |
950303000240 | 1995-03-03 | CERTIFICATE OF AMENDMENT | 1995-03-03 |
930819002351 | 1993-08-19 | BIENNIAL STATEMENT | 1993-06-01 |
930628002464 | 1993-06-28 | BIENNIAL STATEMENT | 1992-06-01 |
910613000275 | 1991-06-13 | APPLICATION OF AUTHORITY | 1991-06-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State