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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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 |
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