Search icon

MOBIL CHEMICAL INTERNATIONAL LTD.

Company Details

Name: MOBIL CHEMICAL INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1964 (61 years ago)
Date of dissolution: 06 Apr 2009
Entity Number: 179032
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 800 BELL STREET, ROOM 1503, HOUSTON, TX, United States, 77002
Principal Address: 13501 KATY FREEWAY, HOUSTON, TX, United States, 77079

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 BELL STREET, ROOM 1503, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
PAUL A HANSON Chief Executive Officer 13501 KATY FREEWAY, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2006-09-14 2008-07-28 Address 800 BELL ST, CORP-EMB-2441, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2006-09-14 2009-04-06 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-09-14 2008-07-28 Address 13501 KATY FREEWAY, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-09-14 Address 13501 KATY FREEWAY, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2002-08-22 2006-09-14 Address ATTN: STATE TAX DEPT, 800 BELL ST, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090406000177 2009-04-06 SURRENDER OF AUTHORITY 2009-04-06
080728002498 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060914002565 2006-09-14 BIENNIAL STATEMENT 2006-08-01
041019002660 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020822002454 2002-08-22 BIENNIAL STATEMENT 2002-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State