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 |
Name | Role | Address |
---|---|---|
glencore ltd | DOS Process Agent | 330 madison ave, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHERYL DRISCOLL | Chief Executive Officer | 330 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State