Search icon

TEXACO INTERNATIONAL TRADER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEXACO INTERNATIONAL TRADER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1968 (57 years ago)
Date of dissolution: 27 Apr 2005
Entity Number: 219988
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 2613 CAMINO RAMON, ROOM 5319, SAN RAMON, CA, United States, 94583
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
J W MCHALE Chief Executive Officer 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650

History

Start date End date Type Value
1998-03-31 2004-02-02 Address 2000 WESTCHESTER AVE, WHITE PLAINS, NY, 10650, USA (Type of address: Principal Executive Office)
1997-04-22 1998-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-03-05 1997-04-22 Address CSC NETWORKS, 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-03-05 1998-03-31 Address 2000 WESTCHESTER AVE, WHITE PLAINS, NY, 10650, 0001, USA (Type of address: Principal Executive Office)
1996-03-05 1998-03-31 Address 2000 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10650, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20100618081 2010-06-18 ASSUMED NAME CORP INITIAL FILING 2010-06-18
050427000326 2005-04-27 CERTIFICATE OF TERMINATION 2005-04-27
040202003005 2004-02-02 BIENNIAL STATEMENT 2004-02-01
980331002502 1998-03-31 BIENNIAL STATEMENT 1998-02-01
970422000124 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State