Search icon

ARAMCO SERVICES COMPANY

Company Details

Name: ARAMCO SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1950 (75 years ago)
Date of dissolution: 02 May 1984
Entity Number: 85820
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: ATT:SECRETARY/TREASURER, 1100 MILAM, HOUSTON, TX, United States, 77002

DOS Process Agent

Name Role Address
ARAMCO SERVICES COMPANY DOS Process Agent ATT:SECRETARY/TREASURER, 1100 MILAM, HOUSTON, TX, United States, 77002

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1973-11-26 1984-05-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1950-10-25 1973-11-26 Address 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B096914-4 1984-05-02 SURRENDER OF AUTHORITY 1984-05-02
B046860-2 1983-12-07 ASSUMED NAME CORP INITIAL FILING 1983-12-07
A171496-3 1974-07-25 CERTIFICATE OF AMENDMENT 1974-07-25
A117292-3 1973-11-26 CERTIFICATE OF AMENDMENT 1973-11-26
877-37 1950-10-25 APPLICATION OF AUTHORITY 1950-10-25

Court Cases

Court Case Summary

Filing Date:
2018-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ARAMCO SERVICES COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State