Entity Number 801161
Status Inactive
NameEXPLORATION SERVICES INC.
CountyNew York
Date of registration 27 Oct 1982 (42 years ago) 27 Oct 1982
Date of dissolution 29 Oct 1997 29 Oct 1997
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
REGISTERED AGENT REVOKED
Agent
ROCCO F ANDRIOLA
Chief Executive Officer
3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285
1996-10-17
1997-04-07
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-10-08
1996-10-17
Address
3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-10-08
1996-10-17
Address
3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-06-06
1996-10-17
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-06
1997-04-07
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-29
1996-10-08
Address
388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-29
1996-10-08
Address
388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1989-04-17
1996-06-06
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-04-17
1996-06-06
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-27
1989-04-17
Address
ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
971029000046
1997-10-29
CERTIFICATE OF TERMINATION
1997-10-29
970407000332
1997-04-07
CERTIFICATE OF CHANGE
1997-04-07
961017002185
1996-10-17
BIENNIAL STATEMENT
1996-10-01
961008002519
1996-10-08
BIENNIAL STATEMENT
1994-10-01
960606000333
1996-06-06
CERTIFICATE OF CHANGE
1996-06-06
940303000345
1994-03-03
CERTIFICATE OF AMENDMENT
1994-03-03
931112002930
1993-11-12
BIENNIAL STATEMENT
1993-10-01
930129002224
1993-01-29
BIENNIAL STATEMENT
1992-10-01
B767019-3
1989-04-17
CERTIFICATE OF AMENDMENT
1989-04-17
A915132-4
1982-10-27
APPLICATION OF AUTHORITY
1982-10-27
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts