Name: | THE OIL SHALE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1976 (49 years ago) |
Date of dissolution: | 03 Jun 1986 |
Entity Number: | 411261 |
ZIP code: | 90406 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2401 COLORADO AVE, P.O. BOX 2401, SANTA MONICA, CA, United States, 90406 |
Name | Role | Address |
---|---|---|
THE OIL SHALE CORPORATION | DOS Process Agent | 2401 COLORADO AVE, P.O. BOX 2401, SANTA MONICA, CA, United States, 90406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-31 | 1986-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-31 | 1986-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-09-30 | 1986-01-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-09-30 | 1986-01-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200610024 | 2020-06-10 | ASSUMED NAME CORP INITIAL FILING | 2020-06-10 |
B365645-4 | 1986-06-03 | SURRENDER OF AUTHORITY | 1986-06-03 |
B316856-2 | 1986-01-31 | CERTIFICATE OF AMENDMENT | 1986-01-31 |
A345923-4 | 1976-09-30 | APPLICATION OF AUTHORITY | 1976-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State