Search icon

EXPLORATION SERVICES INC.

Company Details

Name: EXPLORATION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1982 (42 years ago)
Date of dissolution: 29 Oct 1997
Entity Number: 801161
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROCCO F ANDRIOLA Chief Executive Officer 3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1996-10-17 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-10-08 1996-10-17 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-10-08 1996-10-17 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-06-06 1996-10-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-06 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-29 1996-10-08 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-29 1996-10-08 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1989-04-17 1996-06-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-04-17 1996-06-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-27 1989-04-17 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971029000046 1997-10-29 CERTIFICATE OF TERMINATION 1997-10-29
970407000332 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
961017002185 1996-10-17 BIENNIAL STATEMENT 1996-10-01
961008002519 1996-10-08 BIENNIAL STATEMENT 1994-10-01
960606000333 1996-06-06 CERTIFICATE OF CHANGE 1996-06-06
940303000345 1994-03-03 CERTIFICATE OF AMENDMENT 1994-03-03
931112002930 1993-11-12 BIENNIAL STATEMENT 1993-10-01
930129002224 1993-01-29 BIENNIAL STATEMENT 1992-10-01
B767019-3 1989-04-17 CERTIFICATE OF AMENDMENT 1989-04-17
A915132-4 1982-10-27 APPLICATION OF AUTHORITY 1982-10-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State