Search icon

STRUTHERS OIL & GAS CORP.

Company Details

Name: STRUTHERS OIL & GAS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 23 Feb 1965 (60 years ago)
Entity Number: 184693
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-09-27 2016-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1967-11-09 1986-02-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1967-11-09 1986-02-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-03-08 1977-09-07 Name STRUTHERS THERMO-FLOOD CORPORATION
1965-02-23 1967-11-09 Address 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1965-02-23 1965-03-08 Name STRUTHERS THERMO-FLOOD & OIL SUPPLY CORPORATION

Filings

Filing Number Date Filed Type Effective Date
160823000820 2016-08-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-08-23
990927000041 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
C243734-2 1997-02-05 ASSUMED NAME CORP INITIAL FILING 1997-02-05
B326756-2 1986-02-26 CERTIFICATE OF AMENDMENT 1986-02-26
A427399-3 1977-09-07 CERTIFICATE OF AMENDMENT 1977-09-07
648102-3 1967-11-09 CERTIFICATE OF AMENDMENT 1967-11-09
485122 1965-03-08 CERTIFICATE OF AMENDMENT 1965-03-08
482873 1965-02-23 APPLICATION OF AUTHORITY 1965-02-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State