Name: | INEXCO OIL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1971 (54 years ago) |
Date of dissolution: | 19 Dec 1989 |
Entity Number: | 308069 |
ZIP code: | 70160 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 60350, NEW ORLEANS, LA, United States, 70160 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
INEXCO OIL COMPANY | DOS Process Agent | PO BOX 60350, NEW ORLEANS, LA, United States, 70160 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-08 | 1989-12-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-08 | 1989-12-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-05-19 | 1986-07-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-05-19 | 1986-07-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314841-2 | 2002-04-11 | ASSUMED NAME CORP INITIAL FILING | 2002-04-11 |
C088120-4 | 1989-12-19 | SURRENDER OF AUTHORITY | 1989-12-19 |
B377994-2 | 1986-07-08 | CERTIFICATE OF AMENDMENT | 1986-07-08 |
909164-4 | 1971-05-19 | APPLICATION OF AUTHORITY | 1971-05-19 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State