-
Home Page
›
-
Counties
›
-
New York
›
-
60680
›
-
AMOCO SSL COMPANY
Company Details
Name: |
AMOCO SSL COMPANY |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Mar 1967 (58 years ago)
|
Date of dissolution: |
24 Sep 1981 |
Entity Number: |
207696 |
ZIP code: |
60680
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
200 EAST RANDOLPH DR, CHICAGO, IL, United States, 60680 |
Agent
Name |
Role |
Address |
PRENTICE-HALL, INC.
|
Agent
|
70 FIFTH AVENUE, NEW YORK, NY
|
DOS Process Agent
Name |
Role |
Address |
AMOCO SSL COMPANY
|
DOS Process Agent
|
200 EAST RANDOLPH DR, CHICAGO, IL, United States, 60680
|
History
Start date |
End date |
Type |
Value |
1974-11-18
|
1981-09-24
|
Address
|
521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1967-03-07
|
1974-11-18
|
Address
|
70 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C246839-2
|
1997-04-28
|
ASSUMED NAME CORP INITIAL FILING
|
1997-04-28
|
A800161-4
|
1981-09-24
|
SURRENDER OF AUTHORITY
|
1981-09-24
|
A194555-3
|
1974-11-18
|
CERTIFICATE OF AMENDMENT
|
1974-11-18
|
606878-5
|
1967-03-07
|
APPLICATION OF AUTHORITY
|
1967-03-07
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State