Search icon

ASARCO EXPLORATION COMPANY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1365 West Pima Mine Road, Sahuarita, AZ, United States, 85629

Chief Executive Officer

Name Role Address
OSCAR GONZALEZ BARRON Chief Executive Officer 1365 WEST PIMA MINE ROAD, SAHUARITA, AZ, United States, 85629

History

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)

Filings

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