Search icon

STRONGWELL OF VIRGINIA

Company Details

Name: STRONGWELL OF VIRGINIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1993 (31 years ago)
Date of dissolution: 15 Oct 2002
Entity Number: 1782551
ZIP code: 24212
County: New York
Place of Formation: Virginia
Foreign Legal Name: STRONGWELL CORPORATION
Fictitious Name: STRONGWELL OF VIRGINIA
Address: 208 EAST STREET, P.O. BOX 2288, ABINGDON, VA, United States, 24212
Principal Address: P.O. BOX 580, 400 COMMONWEALTH AVENUE, BRISTOL, VA, United States, 24203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST STREET, P.O. BOX 2288, ABINGDON, VA, United States, 24212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D TICKLE Chief Executive Officer P.O. BOX 580, BRISTOL, VA, United States, 24203

History

Start date End date Type Value
2000-08-01 2002-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2002-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-04 1998-02-04 Name STRONGWELL CORPORATION
1996-01-10 2000-01-18 Address P.O. BOX 580, 400 COMMONWEALTH AVENUE, BRISTOL, VA, 24203, 0580, USA (Type of address: Principal Executive Office)
1993-12-27 2000-08-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-27 1998-02-04 Name MORRISON MOLDED FIBER GLASS COMPANY
1993-12-27 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021015000399 2002-10-15 SURRENDER OF AUTHORITY 2002-10-15
000801000846 2000-08-01 CERTIFICATE OF CHANGE 2000-08-01
000118002005 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980204000077 1998-02-04 CERTIFICATE OF AMENDMENT 1998-02-04
980113002242 1998-01-13 BIENNIAL STATEMENT 1997-12-01
960110002342 1996-01-10 BIENNIAL STATEMENT 1995-12-01
931227000280 1993-12-27 APPLICATION OF AUTHORITY 1993-12-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State