Name: | EXXON MOBIL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1950 (75 years ago) |
Entity Number: | 68676 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, United States, 77389 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DARREN W WOODS | Chief Executive Officer | 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, United States, 77389 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 5959 LAS COLINAS BLVD, IRVING, TX, 75039, 2298, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 5959 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 5959 LAS COLINAS BLVD, IRVING, TX, 75039, 2298, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 5959 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000300 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
230706000285 | 2023-07-03 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-03 |
220509000118 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200519060008 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180522006033 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-07-16 | 2021-08-16 | Defective Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
60754 | WH VIO | INVOICED | 2005-03-30 | 150 | WH - W&M Hearable Violation |
276394 | CNV_SI | INVOICED | 2005-03-22 | 360 | SI - Certificate of Inspection fee (scales) |
43696 | WH VIO | INVOICED | 2004-09-22 | 1000 | WH - W&M Hearable Violation |
271248 | CNV_SI | INVOICED | 2004-09-17 | 360 | SI - Certificate of Inspection fee (scales) |
265597 | CNV_SI | INVOICED | 2004-04-14 | 240 | SI - Certificate of Inspection fee (scales) |
1480023 | WH VIO | INVOICED | 2003-11-13 | 400 | WH - W&M Hearable Violation |
264151 | CNV_SI | INVOICED | 2003-11-03 | 360 | SI - Certificate of Inspection fee (scales) |
262997 | CNV_SI | INVOICED | 2003-05-20 | 240 | SI - Certificate of Inspection fee (scales) |
248698 | CNV_SI | INVOICED | 2001-11-28 | 360 | SI - Certificate of Inspection fee (scales) |
238762 | WH VIO | INVOICED | 1999-07-29 | 200 | WH - W&M Hearable Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State