Name: | HYDROCARBON PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1923 (102 years ago) |
Date of dissolution: | 23 May 2001 |
Entity Number: | 18249 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 402 SOUNDBEACH AVENUE, PO BOX 336, OLD GREENWICH, CT, United States, 06870 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM A. THORNE | Chief Executive Officer | 402 SOUND BEACH AVENUE, PO BOX 336, OLD GREENWICH, CT, United States, 06870 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-10 | 1997-04-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1991-03-06 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1991-01-17 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, SECOND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314031-3 | 2002-03-25 | ASSUMED NAME CORP AMENDMENT | 2002-03-25 |
010523000629 | 2001-05-23 | CERTIFICATE OF DISSOLUTION | 2001-05-23 |
C261454-2 | 1998-06-19 | ASSUMED NAME CORP AMENDMENT | 1998-06-19 |
970414001621 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
970410002384 | 1997-04-10 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State