Name: | COSMO OIL OF U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1967 (58 years ago) |
Entity Number: | 206295 |
ZIP code: | 77027 |
County: | New York |
Place of Formation: | New York |
Address: | 1800 West Loop South #1810, Houston, TX, United States, 77027 |
Shares Details
Shares issued 35500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. TRUST COMPANY | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
COSMO OIL OF U.S.A., INC. | DOS Process Agent | 1800 West Loop South #1810, Houston, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
MR. YUSUKE MATSUBARA | Chief Executive Officer | 1800 WEST LOOP SOUTH #1810, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 1800 WEST LOOP SOUTH #1810, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 35500, Par value: 100 |
2005-02-28 | 2023-06-16 | Address | 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-28 | 2023-06-16 | Address | 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616001485 | 2023-06-16 | BIENNIAL STATEMENT | 2023-01-01 |
070402000732 | 2007-04-02 | CERTIFICATE OF AMENDMENT | 2007-04-02 |
050228002119 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030117002356 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010124002022 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State