Search icon

CONOCO POWER MARKETING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONOCO POWER MARKETING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2005
Entity Number: 1984650
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 600 N. DAIRY ASHFORD, ML 3170, HOUSTON, TX, United States, 77079
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
H.W. COSNAHAN Chief Executive Officer 600 N. DAIRY ASHFORD, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2003-10-06 2003-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-28 2003-12-22 Address 600 N DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2000-03-02 2001-12-28 Address 600 N DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2000-03-02 2003-12-22 Address 600 N DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
1999-11-05 2003-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050923000487 2005-09-23 CERTIFICATE OF TERMINATION 2005-09-23
031222002366 2003-12-22 BIENNIAL STATEMENT 2003-12-01
031006000489 2003-10-06 CERTIFICATE OF CHANGE 2003-10-06
011228002552 2001-12-28 BIENNIAL STATEMENT 2001-12-01
010216000101 2001-02-16 CERTIFICATE OF AMENDMENT 2001-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State