Name: | TOSCO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1973 (52 years ago) |
Date of dissolution: | 03 Jun 1986 |
Entity Number: | 263999 |
ZIP code: | 90406 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2401 COLORADO AVENUE, P.O. BOX2401, SANTA MONICA, CA, United States, 90406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2401 COLORADO AVENUE, P.O. BOX2401, SANTA MONICA, CA, United States, 90406 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-10 | 1986-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-09-03 | 1986-02-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-09-03 | 1986-02-10 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-06-18 | 1974-09-03 | Address | 10100 SANTA MONICA BLVD., LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C288793-2 | 2000-05-18 | ASSUMED NAME LLC INITIAL FILING | 2000-05-18 |
B365644-4 | 1986-06-03 | SURRENDER OF AUTHORITY | 1986-06-03 |
B320305-2 | 1986-02-10 | CERTIFICATE OF AMENDMENT | 1986-02-10 |
179332-3 | 1974-09-03 | CERTIFICATE OF AMENDMENT | 1974-09-03 |
A79500-6 | 1973-06-18 | APPLICATION OF AUTHORITY | 1973-06-18 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State