Search icon

TESORO GASOLINE MARKETING COMPANY

Company Details

Name: TESORO GASOLINE MARKETING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1975 (50 years ago)
Date of dissolution: 30 Nov 2006
Entity Number: 382111
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 300 CONCORD PLAZA DRIVE, SAN ANTONIO, TX, United States, 78216
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
BRUCE A. SMITH Chief Executive Officer 300 CONCORD PLAZA DRIVE, SAN ANTONIO, TX, United States, 78216

History

Start date End date Type Value
1998-03-26 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-03-26 2000-02-24 Address 8700 TESORO DR, SAN ANTONIO, TX, 78217, USA (Type of address: Chief Executive Officer)
1993-10-22 2000-02-24 Address 8700 TESORO DRIVE, SAN ANTONIO, TX, 78217, 6218, USA (Type of address: Principal Executive Office)
1992-11-06 1998-03-26 Address 8700 TESORO DRIVE, SAN ANTONIO, TX, 78217, 6218, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-22 Address 8700 TESORO DRIVE, SAN ANTONIO, TX, 78217, 6218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20130828011 2013-08-28 ASSUMED NAME CORP INITIAL FILING 2013-08-28
061130000198 2006-11-30 CERTIFICATE OF TERMINATION 2006-11-30
051214002721 2005-12-14 BIENNIAL STATEMENT 2005-10-01
031029002173 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011004002656 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State