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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE S THOMAS | Chief Executive Officer | 2201 OLD SPANISH TRAIL, WESTLAKE, LA, United States, 70669 |
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) |
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