Search icon

TESORO INC.

Company Details

Name: TESORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 17 Apr 2001
Entity Number: 2154648
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 69-89 136TH ST, 2ND FL, KEW GARDENS HILLS, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GANCI DOS Process Agent 69-89 136TH ST, 2ND FL, KEW GARDENS HILLS, NY, United States, 11367

Chief Executive Officer

Name Role Address
MICHAEL GANCI Chief Executive Officer 69-89 136TH ST, 2ND FL, KEW GARDENS HILLS, NY, United States, 11367

History

Start date End date Type Value
1997-06-19 1999-07-01 Address 69-89 136TH STREET, 2ND FLOOR, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010417000756 2001-04-17 CERTIFICATE OF DISSOLUTION 2001-04-17
990701002603 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970619000052 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811042 Other Contract Actions 2008-12-19 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-19
Termination Date 2009-07-06
Date Issue Joined 2009-02-09
Section 1332
Sub Section DS
Status Terminated

Parties

Name TESORO INC.
Role Plaintiff
Name FORMOSA CONTAINER LINE,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State