Search icon

VITOL CAPITAL MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VITOL CAPITAL MANAGEMENT LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2001 (24 years ago)
Date of dissolution: 10 Nov 2020
Entity Number: 2591038
ZIP code: 10005
County: New York
Place of Formation: Bermuda
Principal Address: 2925 RICHMOND AVE., 11TH FLOOR, HOUSTON, TX, United States, 77098
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARBARA LIGHTBOURN-WEST Chief Executive Officer CLARENDO HOUSE, 2 CHURCH STREET, HAMILTON HM 11, Bermuda

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-01-05 2019-10-11 Address CLARENDO HOUSE, 2 CHURCH STREET, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)
2017-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-20 2017-01-05 Address CLARENDO HOUSE, 2 CHURCH STREET, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)
2013-01-16 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-16 2015-01-20 Address CLARENDO HOUSE, 2 CHURCH STREET, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201110000145 2020-11-10 CERTIFICATE OF TERMINATION 2020-11-10
191011060309 2019-10-11 BIENNIAL STATEMENT 2019-01-01
SR-32589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170105006880 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State