Search icon

OXBOW SULPHUR INC.

Company Details

Name: OXBOW SULPHUR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1984 (41 years ago)
Date of dissolution: 04 Sep 2019
Entity Number: 934901
ZIP code: 10960
County: Westchester
Place of Formation: Delaware
Principal Address: 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, United States, 33401
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER C. LYONS Chief Executive Officer 1450 LAKE ROBBINS DRIVE, SUITE 500, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2016-08-11 2018-08-01 Address 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2015-08-13 2016-01-14 Address 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2015-08-13 2016-08-11 Address 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2002-08-13 2015-08-13 Address 7 STOHEY WYLDE LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1999-09-15 2015-08-13 Address 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190904000197 2019-09-04 CERTIFICATE OF TERMINATION 2019-09-04
180801007646 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811006435 2016-08-11 BIENNIAL STATEMENT 2016-08-01
160114000243 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
151105000176 2015-11-05 CERTIFICATE OF AMENDMENT 2015-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State