Search icon

PIPELINE & TERMINAL MANAGEMENT CORPORATION

Company Details

Name: PIPELINE & TERMINAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1992 (32 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 1688872
ZIP code: 77277
County: New York
Place of Formation: Texas
Address: PO BOX 270415, HOUSTON, TX, United States, 77277
Principal Address: 4635 S WEST FWY / #910, HOUSTON, TX, United States, 77027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK S. RAUCH Chief Executive Officer 4635 S WEST FWY / #910, HOUSTON, TX, United States, 77027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 270415, HOUSTON, TX, United States, 77277

History

Start date End date Type Value
1999-09-21 2015-11-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2015-11-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-21 2005-02-25 Address 4211 SOUTH WEST FWY #200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
1993-12-21 2005-02-25 Address 4211 SOUTH WEST FWY #200, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
1992-12-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-22 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000113 2015-11-24 SURRENDER OF AUTHORITY 2015-11-24
150127006429 2015-01-27 BIENNIAL STATEMENT 2014-12-01
121228002040 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101215002430 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081210003258 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061121002742 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050225002156 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021120002910 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001206002252 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990921001270 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State