Search icon

SASOL NORTH AMERICA INC.

Company Details

Name: SASOL NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 30 Jul 2014
Entity Number: 3675024
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 900 THREADNEEDLE, STE 100, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE S THOMAS Chief Executive Officer 2201 OLD SPANISH TRAIL, WESTLAKE, LA, United States, 70669

History

Start date End date Type Value
2008-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140730000168 2014-07-30 CERTIFICATE OF TERMINATION 2014-07-30
140530006055 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120507006267 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100607002664 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080521001020 2008-05-21 APPLICATION OF AUTHORITY 2008-05-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State