Search icon

TRANSWORLD OIL AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSWORLD OIL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1971 (54 years ago)
Date of dissolution: 01 Jan 2008
Entity Number: 316338
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 910 TRAVIS, STE 800, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TIMOTHY W ULRICH Chief Executive Officer 910 TRAVIS, SUITE 800, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1999-11-15 2001-11-08 Address 710 TRAVIS, 800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
1999-11-15 2005-12-27 Address 910 TRAVIS, 800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-11-15 Address 910 TRAVIS, 800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-11-15 Address 910 TRAVIS, 800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
1993-11-01 1997-10-28 Address 654 NORTH BELT EAST, #400, HOUSTON, TX, 77060, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140425095 2014-04-25 ASSUMED NAME CORP INITIAL FILING 2014-04-25
071227000837 2007-12-27 CERTIFICATE OF MERGER 2008-01-01
071022002173 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051227002071 2005-12-27 BIENNIAL STATEMENT 2005-10-01
031010002311 2003-10-10 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State