Search icon

CLIPPER OIL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLIPPER OIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1980 (45 years ago)
Date of dissolution: 06 May 2014
Entity Number: 629867
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
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
KEN LOBSEN Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2004-07-12 2012-06-11 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-07-12 2012-06-11 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-06-12 2004-07-12 Address PARK AVE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2002-06-12 2004-07-12 Address 11 MADISON AVE. ATTN: TAX DEPT, 8TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-10-13 2004-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506000634 2014-05-06 CERTIFICATE OF TERMINATION 2014-05-06
120611002355 2012-06-11 BIENNIAL STATEMENT 2012-05-01
101118000033 2010-11-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-11-18
DP-1741965 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
040712002592 2004-07-12 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State