Name: | HYDROCARBON RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2007 (17 years ago) |
Date of dissolution: | 14 Jul 2010 |
Entity Number: | 3573302 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 523 NORTH SAM HOUSTON PKWY E, SUITE 400, HOUSTON, TX, United States, 77060 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AURELIO BLASCO | Chief Executive Officer | 523 NORTH SAM HOUSTON PKWYE, SUITE 400, HOUSTON, TX, United States, 77060 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100714000738 | 2010-07-14 | CERTIFICATE OF TERMINATION | 2010-07-14 |
090929002718 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070927000166 | 2007-09-27 | APPLICATION OF AUTHORITY | 2007-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State