Name: | STOLT TANK CONTAINERS (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1978 (46 years ago) |
Date of dissolution: | 18 Oct 1993 |
Entity Number: | 522775 |
ZIP code: | 77213 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 96438, HOUSTON, TX, United States, 77213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 96438, HOUSTON, TX, United States, 77213 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-26 | 1993-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-26 | 1993-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-11-21 | 1985-12-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-11-21 | 1985-12-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200713030 | 2020-07-13 | ASSUMED NAME LLC INITIAL FILING | 2020-07-13 |
931018000080 | 1993-10-18 | SURRENDER OF AUTHORITY | 1993-10-18 |
B303625-2 | 1985-12-26 | CERTIFICATE OF AMENDMENT | 1985-12-26 |
A880193-2 | 1982-06-24 | CERTIFICATE OF AMENDMENT | 1982-06-24 |
A531938-5 | 1978-11-21 | APPLICATION OF AUTHORITY | 1978-11-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State