Search icon

ASHLAND EXPLORATION HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLAND EXPLORATION HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1976 (49 years ago)
Date of dissolution: 17 Aug 2000
Entity Number: 411566
ZIP code: 41012
County: New York
Place of Formation: Delaware
Address: 50 EAST RIVERCENTER BLVD., P.O. BOX 391, COVINGTON, KY, United States, 41012
Principal Address: 5870 HWY 6 N, STE 200, HOUSTON, TX, United States, 77084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. JAMES R. BOYD Chief Executive Officer 1000 ASHLAND DRIVE, RUSSELL, KY, United States, 41169

DOS Process Agent

Name Role Address
THE CORPORATION - ATTN: GENERAL COUNSEL DOS Process Agent 50 EAST RIVERCENTER BLVD., P.O. BOX 391, COVINGTON, KY, United States, 41012

History

Start date End date Type Value
1999-11-08 2000-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2000-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-12 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-20 1998-11-12 Address 14701 ST. MARY'S LANE, SUITE 200, HOUSTON, TX, 77079, 2910, USA (Type of address: Principal Executive Office)
1986-07-08 1998-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120130044 2012-01-30 ASSUMED NAME CORP INITIAL FILING 2012-01-30
000817000065 2000-08-17 SURRENDER OF AUTHORITY 2000-08-17
991108000943 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
981112002304 1998-11-12 BIENNIAL STATEMENT 1998-10-01
961106002050 1996-11-06 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State