Search icon

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