CALTEX OIL CORPORATION

Name: | CALTEX OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1981 (44 years ago) |
Date of dissolution: | 12 Nov 1999 |
Entity Number: | 716712 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 EAST JOHN CARPENTER FWY, IRVING, TX, United States, 75062 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1400
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC THE UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R.S. GUTHRIE | Chief Executive Officer | 125 E. JOHN CARPENTER FREEWAY, 14TH FLR, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 1999-09-08 | Address | 125 E JOHN CARPENTER FWY, IRVING, TX, 75062, 2794, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 1997-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-21 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-08-21 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-09-13 | 1997-09-05 | Address | 125 EAST JOHN CARPENTER FWY, IRVING, TX, 75062, 2794, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991112000766 | 1999-11-12 | CERTIFICATE OF DISSOLUTION | 1999-11-12 |
990908002386 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
970905002003 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
970414000565 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950821000657 | 1995-08-21 | CERTIFICATE OF CHANGE | 1995-08-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State