Name: | ASARCO EXPLORATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1980 (45 years ago) |
Entity Number: | 638530 |
ZIP code: | 85629 |
County: | New York |
Place of Formation: | New York |
Address: | 1365 West Pima Mine Road, Sahuarita, AZ, United States, 85629 |
Principal Address: | 1365 WEST PIMA MINE ROAD, SUITE 2000, SAHUARITA, AZ, United States, 85629 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1365 West Pima Mine Road, Sahuarita, AZ, United States, 85629 |
Name | Role | Address |
---|---|---|
OSCAR GONZALEZ BARRON | Chief Executive Officer | 1365 WEST PIMA MINE ROAD, SAHUARITA, AZ, United States, 85629 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1365 WEST PIMA MINE ROAD, STE 2000, SAHUARITA, AZ, 85629, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 1365 WEST PIMA MINE ROAD, SAHUARITA, AZ, 85629, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-07-01 | Address | 1365 WEST PIMA MINE ROAD, STE 2000, SAHUARITA, AZ, 85629, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-07-01 | Address | 1365 WEST PIMA MINE ROAD, SAHUARITA, AZ, 85629, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037480 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220715002259 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
210301060993 | 2021-03-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-10264 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State