Search icon

TOSCO POWER, INC.

Company Details

Name: TOSCO POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 08 Jun 2006
Entity Number: 2129286
ZIP code: 77079
County: New York
Place of Formation: Delaware
Address: 600 NORTH DAIRY ASHFORD ROAD, HOUSTON, TX, United States, 77079
Principal Address: 600 N DAIRY ASHFORD, ML3170, HOUSTON, TX, United States, 77079

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW KELLEHER Chief Executive Officer 600 N DAIRY ASHFORD, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 NORTH DAIRY ASHFORD ROAD, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2003-06-06 2006-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-04-02 2006-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-02 2003-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-06-27 2003-06-06 Address 1700 E PUTNAM RD, 500, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
2000-10-30 2001-06-27 Address 1700 EAST PUTNAM RD, #500, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060608000210 2006-06-08 SURRENDER OF AUTHORITY 2006-06-08
050504002758 2005-05-04 BIENNIAL STATEMENT 2005-04-01
030606002637 2003-06-06 BIENNIAL STATEMENT 2003-04-01
020402000190 2002-04-02 CERTIFICATE OF CHANGE 2002-04-02
010627002664 2001-06-27 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State