Search icon

THE PURE OIL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE PURE OIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1965 (60 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 190423
ZIP code: 90245
County: New York
Place of Formation: Nevada
Address: 2141 ROSECRANS AVE STE 4000, EL SEGUNDO, CA, United States, 90245
Principal Address: 2141 ROSECRANS AVE, STE 4000, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A BRIFFETT Chief Executive Officer 2141 ROSECRANS AVE, SUITE 4000, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2141 ROSECRANS AVE STE 4000, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2001-08-15 2003-09-08 Address 376 S VALENCIA AVE, BREA, CA, 92823, USA (Type of address: Chief Executive Officer)
2000-02-10 2004-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-10 2004-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-01 2001-08-15 Address 2141 ROSECRANS AVE #4000, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
1999-09-01 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040406000797 2004-04-06 SURRENDER OF AUTHORITY 2004-04-06
030908002068 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010815002504 2001-08-15 BIENNIAL STATEMENT 2001-08-01
000210000952 2000-02-10 CERTIFICATE OF CHANGE 2000-02-10
990901002529 1999-09-01 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State