Search icon

TOSCO PIPELINE COMPANY

Company Details

Name: TOSCO PIPELINE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1993 (32 years ago)
Date of dissolution: 08 Mar 2005
Entity Number: 1762472
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 N DAIRY ASHFORD / ML 3170, HOUSTON, TX, United States, 77079
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVE YSEBAERT Chief Executive Officer 1500 N PRIEST DR, TEMPE, AZ, United States, 85281

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-03-28 2003-11-20 Address 1250 ADAMS BUILDING, BARTLESVILLE, OK, 74004, USA (Type of address: Chief Executive Officer)
2002-03-28 2003-11-20 Address 1250 ADAMS BUILDING, BARTLESVILLE, OK, 74004, USA (Type of address: Principal Executive Office)
1999-09-27 2002-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2002-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-12-05 2002-03-28 Address 1400 PARK AVENUE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
1995-12-05 2002-03-28 Address 586 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-10-07 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-07 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050308000204 2005-03-08 CERTIFICATE OF TERMINATION 2005-03-08
031120002337 2003-11-20 BIENNIAL STATEMENT 2003-10-01
020402001083 2002-04-02 CERTIFICATE OF CHANGE 2002-04-02
020328002797 2002-03-28 BIENNIAL STATEMENT 2001-10-01
010305002032 2001-03-05 BIENNIAL STATEMENT 1999-10-01
990927001218 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
971030002413 1997-10-30 BIENNIAL STATEMENT 1997-10-01
951205002024 1995-12-05 BIENNIAL STATEMENT 1995-10-01
931007000083 1993-10-07 APPLICATION OF AUTHORITY 1993-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State