Name: | AMOCO PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1984 (40 years ago) |
Date of dissolution: | 30 Dec 1987 |
Entity Number: | 963347 |
ZIP code: | 60680 |
County: | New York |
Place of Formation: | Indiana |
Address: | P.O. BOX 87703, CHICAGO, IL, United States, 60680 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMOCO PROPERTIES INC. | DOS Process Agent | P.O. BOX 87703, CHICAGO, IL, United States, 60680 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-25 | 1987-12-30 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-25 | 1987-12-30 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-28 | 1987-02-25 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-28 | 1987-02-25 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B585102-4 | 1987-12-30 | SURRENDER OF AUTHORITY | 1987-12-30 |
B461707-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
B197053-3 | 1985-02-26 | CERTIFICATE OF AMENDMENT | 1985-02-26 |
B177324-5 | 1984-12-28 | APPLICATION OF AUTHORITY | 1984-12-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State