Search icon

AMOCO FABRICS AND FIBERS SUBSIDIARY CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
R.J. STRIPLING, JR. Chief Executive Officer INTERSECTION OF I-85 &, US 276, POB 66, GREENVILLE, SC, United States, 29602

History

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)

Filings

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