ANDEAVOR

Name: | ANDEAVOR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1975 (50 years ago) |
Date of dissolution: | 17 Apr 2019 |
Entity Number: | 371502 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19100 RIDGEWOOD PKWY, SAN ANTONIO, TX, United States, 78259 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY J GOFF | Chief Executive Officer | 19100 RIDGEWOOD PKWY, SAN ANTONIO, TX, United States, 78259 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2013-06-24 | Address | 19100 RIDGEWOOD PKWY, SAN ANTONIO, TX, 78259, USA (Type of address: Chief Executive Officer) |
2004-11-09 | 2017-08-02 | Name | TESORO CORPORATION |
2001-07-24 | 2011-06-30 | Address | 300 CONCORD PLAZA DR, SAN ANTONIO, TX, 78216, 6999, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2011-06-30 | Address | 300 CONCORD PLAZA DR, SAN ANTONIO, TX, 78216, 6999, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2005-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417000084 | 2019-04-17 | CERTIFICATE OF TERMINATION | 2019-04-17 |
170802000341 | 2017-08-02 | CERTIFICATE OF AMENDMENT | 2017-08-02 |
170606006607 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150603006160 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130624006372 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State