SHELL MOTORIST CLUB, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LARRY BURCH | Chief Executive Officer | 50 S MERIDIAN ST, STE 700, INDIANAPOLIS, IN, United States, 46204 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State