Search icon

MERIT OIL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MERIT OIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1963 (62 years ago)
Date of dissolution: 12 Aug 2002
Entity Number: 159554
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1 HESS PLAZA, WOODRIDGE, NJ, United States, 07095
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F BORDEN WALKER Chief Executive Officer 1 HESS PLAZA, WOODBRIDGE, NJ, United States, 07095

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
1999-09-17 2001-08-13 Address 551 W. LANCASTER AVENUE, HAVERFORD, PA, 14041, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-09-17 Address 551 WEST LANCASTER AVENUE, HAVERFORD, PA, 19041, USA (Type of address: Chief Executive Officer)
1993-05-12 2001-08-13 Address 551 WEST LANCASTER AVENUE, HAVERFORD, PA, 19041, USA (Type of address: Principal Executive Office)
1986-03-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160520044 2016-05-20 ASSUMED NAME CORP INITIAL FILING 2016-05-20
020812000111 2002-08-12 CERTIFICATE OF TERMINATION 2002-08-12
010813002338 2001-08-13 BIENNIAL STATEMENT 2001-08-01
991029000843 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990917002170 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State