Search icon

ASARCO OIL AND GAS COMPANY, INC.

Headquarter

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T 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

Links between entities

Type:
Headquarter of
Company Number:
513540
State:
MISSISSIPPI

History

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)

Filings

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