Search icon

CHEMOIL CORPORATION

Company Details

Name: CHEMOIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2237648
ZIP code: 10017
County: New York
Place of Formation: California
Principal Address: 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 330 madison ave, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
glencore ltd DOS Process Agent 330 madison ave, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHERYL DRISCOLL Chief Executive Officer 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
942869448
Plan Year:
2020
Number Of Participants:
433
Sponsors DBA Name:
CHEMOIL CORPORATION
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
422
Sponsors DBA Name:
CHEMOIL CORPORATION
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-04 2024-04-18 Address 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-04-18 Address 330 Madison Avenue, New York, NY 10017, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002417 2024-04-10 SURRENDER OF AUTHORITY 2024-04-10
240304000375 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220330001668 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200305061071 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180329006190 2018-03-29 BIENNIAL STATEMENT 2018-03-01

Court Cases

Court Case Summary

Filing Date:
2016-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHEMOIL CORPORATION
Party Role:
Plaintiff
Party Name:
ALLIED NEW YORK SERVICE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
XL SPECIALTY CO.,
Party Role:
Plaintiff
Party Name:
CHEMOIL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
FOMALHAUT NAVIGATION,
Party Role:
Plaintiff
Party Name:
CHEMOIL CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State