Search icon

SHELL MOTORIST CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELL MOTORIST CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1976 (49 years ago)
Date of dissolution: 30 Apr 2009
Entity Number: 392694
ZIP code: 10011
County: New York
Place of Formation: Indiana
Principal Address: 50 S MERIDIAN ST / SUITE 700, INDIANAPOLIS, IN, United States, 46204
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
LARRY BURCH Chief Executive Officer 50 S MERIDIAN ST, STE 700, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2006-04-04 2007-05-03 Address 50 S MERIDIAN / SUITE 700, INDIANAPOLIS, IN, 46204, 3542, USA (Type of address: Service of Process)
2004-03-18 2008-03-04 Address 12700 NORTHBOROUGH DR, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-18 Address 16801 GREENSPOINT PK DR #130, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-03-18 Address 12700 NORTHBOROUGH DR., HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
1999-07-12 2000-11-02 Name SMC MOTORIST CLUB INC.

Filings

Filing Number Date Filed Type Effective Date
090430000079 2009-04-30 CERTIFICATE OF TERMINATION 2009-04-30
080304002489 2008-03-04 BIENNIAL STATEMENT 2008-02-01
20080219046 2008-02-19 ASSUMED NAME CORP INITIAL FILING 2008-02-19
070503000937 2007-05-03 CERTIFICATE OF CHANGE 2007-05-03
060404002196 2006-04-04 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State