OXY USA INC.

Name: | OXY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1983 (42 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 817234 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 WEST 7TH STREET, TULSA, OK, United States, 74119 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E ALBRECHT | Chief Executive Officer | 5 GREENWAY PLAZA, HOUSTON, TX, United States, 77046 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-09 | 2013-01-08 | Address | 10869 WILSHIRE BLVD, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2009-01-09 | Address | 10889 WILSHIRE BLVD., LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-27 | 2003-01-17 | Address | 5 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140917000300 | 2014-09-17 | CERTIFICATE OF TERMINATION | 2014-09-17 |
130108007429 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
101209002178 | 2010-12-09 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State