Search icon

EXXONMOBIL OIL CORPORATION

Headquarter

Company Details

Name: EXXONMOBIL OIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1882 (143 years ago)
Entity Number: 29593
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, United States, 77389

Contact Details

Phone +1 718-961-6636

Phone +1 713-680-6586

Phone +1 718-420-1958

Phone +1 212-563-0199

Phone +1 718-277-9494

Phone +1 718-265-3399

Phone +1 718-328-6600

Shares Details

Shares issued 0

Share Par Value 112500000

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTONY E. PETERS Chief Executive Officer 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, United States, 77389

Links between entities

Type:
Headquarter of
Company Number:
703068
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2277F
State:
Alaska
Type:
Headquarter of
Company Number:
000-854-766
State:
Alabama
Type:
Headquarter of
Company Number:
1df785a7-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0176928
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871033340
State:
COLORADO
Type:
Headquarter of
Company Number:
813827
State:
FLORIDA
Type:
Headquarter of
Company Number:
000034914
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0087638
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
106924
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_04769937
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300NCY2P2FLJT9D42

Registration Details:

Initial Registration Date:
2013-03-11
Next Renewal Date:
2025-01-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
1198187-DCA Inactive Business 2005-05-24 2007-12-31
1082743-DCA Inactive Business 2001-05-31 2003-12-31
1055357-DCA Inactive Business 2001-01-02 2007-12-31

Permits

Number Date End date Type Address
B022025126A27 2025-05-06 2025-06-16 OCCUPANCY OF ROADWAY AS STIPULATED BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET
B022025126A26 2025-05-06 2025-06-16 TEMPORARY PEDESTRIAN WALK BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET
B022025126A25 2025-05-06 2025-06-16 CROSSING SIDEWALK BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET
B022025126A24 2025-05-06 2025-06-16 PLACE MATERIAL ON STREET BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET
B022025126A28 2025-05-06 2025-06-16 OCCUPANCY OF SIDEWALK AS STIPULATED BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET

History

Start date End date Type Value
2025-03-14 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-12-30 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-08-27 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-08-22 2024-08-22 Address 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240822001788 2024-08-22 BIENNIAL STATEMENT 2024-08-22
230720000202 2023-07-19 AMENDMENT TO BIENNIAL STATEMENT 2023-07-19
221014002844 2022-10-13 CERTIFICATE OF AMENDMENT 2022-10-13
220810000288 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200806060700 2020-08-06 BIENNIAL STATEMENT 2020-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
313340 CNV_SI INVOICED 2010-12-23 20 SI - Certificate of Inspection fee (scales)
478137 RENEWAL INVOICED 2010-12-10 110 CRD Renewal Fee
315777 CNV_SI INVOICED 2010-09-23 320 SI - Certificate of Inspection fee (scales)
142110 WS VIO INVOICED 2010-06-16 250 WS - W&H Non-Hearable Violation
140496 WH VIO INVOICED 2010-05-10 400 WH - W&M Hearable Violation
318612 CNV_SI INVOICED 2010-05-07 240 SI - Certificate of Inspection fee (scales)
142104 WS VIO INVOICED 2010-05-06 250 WS - W&H Non-Hearable Violation
318364 CNV_SI INVOICED 2010-04-02 320 SI - Certificate of Inspection fee (scales)
140322 WH VIO INVOICED 2010-03-05 300 WH - W&M Hearable Violation
121101 WH VIO INVOICED 2009-12-10 400 WH - W&M Hearable Violation

Trademarks Section

Trademark Summary

Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Certification Mark
Application Filing Date:
1981-04-29
Status Date:
2016-03-18

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Hotels, Motels, Resorts and Restaurants
First Use:
1962
International Classes:
B
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Certification Mark
Application Filing Date:
1981-04-27
Status Date:
2016-03-25

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Hotels, Motels, Resorts and Restaurants
First Use:
1962
International Classes:
B
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
THE COMPASS
Status:
Registration cancelled under Section 7 because the registrant surrendered the registration.
Mark Type:
Trademark
Application Filing Date:
1973-04-05
Status Date:
2007-09-12

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE COMPASS

Goods And Services

For:
MAGAZINE CONTAINING ARTICLES, STORIES, AND INFORMATION PRIMARILY OF INTEREST TO THE MARITIME INDUSTRY, ITS CUSTOMERS, AND ITS SUPPLIERS OF GOODS AND SERVICES
First Use:
Apr. 1920
International Classes:
016
Class Status:
SECTION 7(e) - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2024-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EXXONMOBIL OIL CORPORATION
Party Role:
Plaintiff
Party Name:
JA DAKIS CAPITAL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EXXONMOBIL OIL CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
EXXONMOBIL OIL CORPORATION
Party Role:
Plaintiff
Party Name:
M/V RHEA I BOUCHARD
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State