THE PURE OIL CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A BRIFFETT | Chief Executive Officer | 2141 ROSECRANS AVE, SUITE 4000, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2141 ROSECRANS AVE STE 4000, EL SEGUNDO, CA, United States, 90245 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State