Search icon

EXPLORATION SERVICES INC.

Print

Details

Entity Number 801161

Status Inactive

NameEXPLORATION SERVICES INC.

CountyNew York

Date of registration 27 Oct 1982 (42 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ROCCO F ANDRIOLA

Chief Executive Officer

3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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