Search icon

ONYX PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONYX PETROLEUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 16 Apr 2001
Entity Number: 1810733
ZIP code: 30505
County: New York
Place of Formation: Georgia
Address: 441 E.E. BUTLER PARKWAY, S.E., GAINESVILLE, GA, United States, 30505
Principal Address: 1025 AIRPORT PKWY SW, GAINESVILLE, GA, United States, 30501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 E.E. BUTLER PARKWAY, S.E., GAINESVILLE, GA, United States, 30505

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN E MANSFIELD, JR Chief Executive Officer 441 E.E. BUTLER PKWY, GAINESVILLE, GA, United States, 30505

History

Start date End date Type Value
1997-04-07 2001-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2001-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-14 2000-05-03 Address 441 E.E. BUTLER PKWY, GAINESVILLE, GA, 30505, USA (Type of address: Principal Executive Office)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010416000023 2001-04-16 SURRENDER OF AUTHORITY 2001-04-16
000503002264 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980415002509 1998-04-15 BIENNIAL STATEMENT 1998-04-01
970407000412 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960514002749 1996-05-14 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State