Name: | CONSOLIDATION COAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1966 (59 years ago) |
Entity Number: | 199456 |
ZIP code: | 10000 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10000 |
Principal Address: | ACCOUNTING, 46226 NATIONAL RD W, ST CLAIRSVILLE, OH, United States, 43950 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10000 |
Name | Role | Address |
---|---|---|
ROBERT E MURRAY | Chief Executive Officer | 46226 NATIONAL RD W, ST CLAIRSVILLE, OH, United States, 43950 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-12 | 2015-06-08 | Address | 1000 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2015-06-08 | Address | TAX DEPT., 1000 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Principal Executive Office) |
2004-07-15 | 2010-07-12 | Address | 1800 WASHINGTON RD TAX DEPT, PITTSBURGH, PA, 15241, 1421, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630060445 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
SR-2572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180731006321 | 2018-07-31 | BIENNIAL STATEMENT | 2018-06-01 |
160601006617 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State