AMERICAN MINERAL SPIRITS COMPANY

Name: | AMERICAN MINERAL SPIRITS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1969 (56 years ago) |
Date of dissolution: | 12 Sep 2000 |
Entity Number: | 276902 |
ZIP code: | 90245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2141 ROSECRANS AVE., SUITE 4000, EL SEGUNDO, CA, United States, 90245 |
Principal Address: | LAW DEPARTMENT, 2141 ROSECRANS AVE., #4000, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O UNOCAL CORPORATION | DOS Process Agent | 2141 ROSECRANS AVE., SUITE 4000, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES R. SCHIAVI | Chief Executive Officer | 376 S. VALENCIA AVE., ROOM E2-185, BREA, CA, United States, 92823 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2000-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2000-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-27 | 1999-06-08 | Address | 1701 GOLF R STE 1-1101, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 1999-06-08 | Address | TAX DEPT 2141 ROSECRANS AVE, 40000, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1997-05-27 | Address | 1650 EAST GOLF ROAD, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000912000714 | 2000-09-12 | SURRENDER OF AUTHORITY | 2000-09-12 |
991014000264 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
990608002078 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970527002030 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
000045004690 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State