Search icon

HYDROCARBON PRODUCTS COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM A. THORNE Chief Executive Officer 402 SOUND BEACH AVENUE, PO BOX 336, OLD GREENWICH, CT, United States, 06870

History

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)

Filings

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

Trademarks Section

Trademark Summary

Mark:
MUSTANG
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1961-11-14
Status Date:
1989-01-07

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MUSTANG

Goods And Services

For:
AGRICULTURAL AMMOUNIUM SULFATE
First Use:
Aug. 18, 1961
International Classes:
001
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State