Search icon

TUBESALES

Company Details

Name: TUBESALES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1981 (43 years ago)
Date of dissolution: 18 May 1998
Entity Number: 728251
ZIP code: 10019
County: Monroe
Place of Formation: California
Principal Address: 2211 TUBEWAY, LOS ANGELES, CA, United States, 90040
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES F. CAMERON Chief Executive Officer 2211 TUBEWAY, LOS ANGELES, CA, United States, 90040

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-11-12 1993-10-21 Address 2211 TUBEWAY, LOS ANGELES, CA, 90040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980518000234 1998-05-18 CERTIFICATE OF TERMINATION 1998-05-18
971105002500 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931021003296 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921112002916 1992-11-12 BIENNIAL STATEMENT 1992-10-01
A805980-4 1981-10-15 APPLICATION OF AUTHORITY 1981-10-15

Date of last update: 24 Jan 2025

Sources: New York Secretary of State