ONYX PETROLEUM, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 E.E. BUTLER PARKWAY, S.E., GAINESVILLE, GA, United States, 30505 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN E MANSFIELD, JR | Chief Executive Officer | 441 E.E. BUTLER PKWY, GAINESVILLE, GA, United States, 30505 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State