Name: | AMOCO FABRICS AND FIBERS SUBSIDIARY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1966 (58 years ago) |
Date of dissolution: | 12 Apr 1994 |
Entity Number: | 203190 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1250 ADAMS BUILDING, BARTLESVILLE, OK, United States, 74004 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
R.J. STRIPLING, JR. | Chief Executive Officer | INTERSECTION OF I-85 &, US 276, POB 66, GREENVILLE, SC, United States, 29602 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-30 | 1993-02-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1981-01-08 | 1992-04-30 | Address | 1266 ADAMS BLDG., BARTLESVILLE, OK, 74004, USA (Type of address: Service of Process) |
1975-07-28 | 1987-03-31 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1966-10-20 | 1975-07-28 | Address | PHILLIPS BUILDING, BARTLESVILLE, OK, USA (Type of address: Registered Agent) |
1966-10-20 | 1981-01-08 | Address | PHILLIPS BUILDING, BARTLESVILLE, OK, 74003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110127073 | 2011-01-27 | ASSUMED NAME CORP INITIAL FILING | 2011-01-27 |
940412000495 | 1994-04-12 | CERTIFICATE OF TERMINATION | 1994-04-12 |
940330000068 | 1994-03-30 | CERTIFICATE OF AMENDMENT | 1994-03-30 |
931103002479 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
930209002176 | 1993-02-09 | BIENNIAL STATEMENT | 1992-10-01 |
920430000485 | 1992-04-30 | CERTIFICATE OF CHANGE | 1992-04-30 |
B476419-2 | 1987-03-31 | CERTIFICATE OF AMENDMENT | 1987-03-31 |
A729223-2 | 1981-01-08 | CERTIFICATE OF AMENDMENT | 1981-01-08 |
A249804-2 | 1975-07-28 | CERTIFICATE OF AMENDMENT | 1975-07-28 |
583361-4 | 1966-10-20 | APPLICATION OF AUTHORITY | 1966-10-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State