Name: | OXBOW COAL & PETCOKE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1815440 |
ZIP code: | 33401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, United States, 33401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY PATRICK BRUTON | Chief Executive Officer | 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2008-11-13 | Name | SSM CARBON, INC. |
1998-11-03 | 2011-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-11-03 | 2010-08-05 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2010-08-05 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2000-07-26 | Name | RTE COAL INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111026000696 | 2011-10-26 | SURRENDER OF AUTHORITY | 2011-10-26 |
100805002524 | 2010-08-05 | BIENNIAL STATEMENT | 2010-04-01 |
081113000002 | 2008-11-13 | CERTIFICATE OF AMENDMENT | 2008-11-13 |
000726000627 | 2000-07-26 | CERTIFICATE OF AMENDMENT | 2000-07-26 |
981103002731 | 1998-11-03 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State