Name: | NIPPON STEEL OIL FIELD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1984 (41 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 928172 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVENUE OF THE AMERICAS, SUITE 2320, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 7150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TAKAO KODA | Chief Executive Officer | 942 BUNKER HILL,, SUITE 600, HOUSTON, TX, United States, 77024 |
Name | Role | Address |
---|---|---|
NIPPON STEEL OIL FIELD SERVICES, INC. | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, SUITE 2320, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2023-01-27 | Address | 1251 AVENUE OF THE AMERICAS, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-04-15 | 2023-01-27 | Address | 942 BUNKER HILL,, SUITE 600, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2019-04-15 | Address | 945 BUNKER HILL, SUITE 600, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2016-07-15 | Address | 945 BUNKER HILL, SUITE 600, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2019-04-15 | Address | 1251 AVENUE OF THE AMERICAS, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230127001413 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
200701060519 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
190415002016 | 2019-04-15 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
190403000500 | 2019-04-03 | CERTIFICATE OF AMENDMENT | 2019-04-03 |
180702008161 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State