Search icon

AMOCO PROPERTIES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AMOCO PROPERTIES INC. DOS Process Agent P.O. BOX 87703, CHICAGO, IL, United States, 60680

History

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)

Filings

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