Name: | TULSA INSPECTION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2009 (16 years ago) |
Date of dissolution: | 30 Dec 2013 |
Entity Number: | 3830045 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 34427 WEST MCCRACKIN ROAD, MANNFORD, OK, United States, 74044 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANDALL LORETT | Chief Executive Officer | 107 FOREST LANE, CLEVELAND, OK, United States, 74020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-03 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131230000051 | 2013-12-30 | CERTIFICATE OF TERMINATION | 2013-12-30 |
130701006461 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
120827001063 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
110811002221 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090703000644 | 2009-07-03 | APPLICATION OF AUTHORITY | 2009-07-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State