Name: | TOSCO (U.K.) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1994 (31 years ago) |
Date of dissolution: | 14 Jul 2005 |
Entity Number: | 1799520 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 N DAIRY ASHFORD, HOUSTON, TX, United States, 77079 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C D JOHNSON | Chief Executive Officer | 600 N DAIRY ASHFORD, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2004-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-05 | 2004-05-04 | Address | 810C PLAZA OFFICE BLDG, BARTLESVILLE, OK, 74004, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2004-05-04 | Address | 1250 ADAMS BLDG, BARTLESVILLE, OK, 74004, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2002-05-23 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-30 | 2002-04-05 | Address | 1700 EAST PUTNAM RD, #500, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050714001041 | 2005-07-14 | CERTIFICATE OF TERMINATION | 2005-07-14 |
040504002590 | 2004-05-04 | BIENNIAL STATEMENT | 2004-03-01 |
020523000043 | 2002-05-23 | CERTIFICATE OF CHANGE | 2002-05-23 |
020405002243 | 2002-04-05 | BIENNIAL STATEMENT | 2002-03-01 |
001030002043 | 2000-10-30 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State