Name: | ASARCO OIL AND GAS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1981 (44 years ago) |
Entity Number: | 690471 |
ZIP code: | 85629 |
County: | New York |
Place of Formation: | New York |
Address: | 1365 WEST PIMA MINE ROAD, SAHUARITA, AZ, United States, 85629 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T 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 |
---|---|---|---|
2019-01-28 | 2021-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-10 | 2021-01-20 | Address | 8222 S 48TH ST, #220, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2007-07-10 | Address | 1150 N 7TH AVE, TUCSON, AZ, 85705, USA (Type of address: Chief Executive Officer) |
2002-04-23 | 2005-07-14 | Address | 1150 N. 7TH AVE, TUCSON, AZ, 85705, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060316 | 2021-01-20 | BIENNIAL STATEMENT | 2019-04-01 |
SR-10718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070710002363 | 2007-07-10 | BIENNIAL STATEMENT | 2007-04-01 |
050714002442 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State