Search icon

HUGHES TEXAS PETROLEUM CORPORATION

Headquarter

Company Details

Name: HUGHES TEXAS PETROLEUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1967 (58 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 210280
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: P.O. DRAWER 872, 702 WEST PINE STREET, HATTIESBURG, MS, United States, 39403
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY N KUTCHER, P.C. DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HORACE O. HUGHES Chief Executive Officer P.O. DRAWER 872, 702 WEST PINE STREET, HATTIESBURG, MS, United States, 39403

Links between entities

Type:
Headquarter of
Company Number:
502977
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-882-513
State:
Alabama
Type:
Headquarter of
Company Number:
0166796
State:
KENTUCKY

History

Start date End date Type Value
1992-12-07 1993-08-06 Address 702 WEST PINE STREET, HATTIESBURGH, MS, 39401, USA (Type of address: Principal Executive Office)
1992-12-07 1993-08-06 Address 702 WEST PINE STREET, HATTIESBURGH, MS, 39401, USA (Type of address: Chief Executive Officer)
1981-12-04 1982-06-24 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
1981-12-04 1992-12-07 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-06-11 1981-12-04 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C218434-2 1995-01-06 ASSUMED NAME CORP INITIAL FILING 1995-01-06
DP-1128623 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930806002107 1993-08-06 BIENNIAL STATEMENT 1993-05-01
921207002206 1992-12-07 BIENNIAL STATEMENT 1992-05-01
A880541-8 1982-06-24 CERTIFICATE OF AMENDMENT 1982-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State