Name: | MOBIL TANKSHIPS (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1981 (44 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 681196 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3225 GALLOWS ROAD, FAIRFAX, VA, United States, 22037 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERHARD E. KURZ | Chief Executive Officer | 3225 GALLOWS ROAD, FAIRFAX, VA, United States, 22037 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 1997-04-14 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-03-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-10-26 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-26 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460883 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990304002625 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970414000409 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
970317002161 | 1997-03-17 | BIENNIAL STATEMENT | 1997-02-01 |
950316000902 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State