Search icon

TRUCKSTOPS CORPORATION OF AMERICA

Headquarter

Company Details

Name: TRUCKSTOPS CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1972 (53 years ago)
Date of dissolution: 13 Jan 1989
Entity Number: 267736
ZIP code: 44114
County: New York
Place of Formation: Delaware
Address: CORPORATE SECRETARY, 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%BP AMERICA INC. DOS Process Agent CORPORATE SECRETARY, 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114

Links between entities

Type:
Headquarter of
Company Number:
148514
State:
IDAHO

History

Start date End date Type Value
1988-01-08 1989-01-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-13 1989-01-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-12-13 1986-03-13 Address 3600 NW. 82ND AVE., MIAMI, FL, 33136, USA (Type of address: Service of Process)
1972-08-15 1988-01-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-08-15 1974-12-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C349969-2 2004-07-12 ASSUMED NAME CORP INITIAL FILING 2004-07-12
B729536-4 1989-01-13 SURRENDER OF AUTHORITY 1989-01-13
B588118-2 1988-01-08 CERTIFICATE OF AMENDMENT 1988-01-08
B332903-3 1986-03-13 CERTIFICATE OF AMENDMENT 1986-03-13
A200358-5 1974-12-13 CERTIFICATE OF MERGER 1974-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State