TEXACO INTERNATIONAL TRADER INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
J W MCHALE | Chief Executive Officer | 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State