Name: | MOBIL OIL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 18 Jun 1934 (91 years ago) |
Business ID: | 206239 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 3225 GALLOWS ROADFAIRFAX, VA 22037 |
Name | Role | Address |
---|---|---|
R G WEEKS | Director | No data |
L. A. NOTO | Director | 3225 GALLOWS ROAD, FAIRFAX, 22037 |
L A NOTO | Director | No data |
T C DELOACH JR | Director | No data |
P. J. HOENMANS | Director | 3225 GALLOWS ROAD, FAIRFAX, VA 22037 |
T. C. DELOACH JR. | Director | 3225 GALLOWS ROAD, FAIRFAX, VA 22037 |
R O SWANSON | Director | No data |
Name | Role | Address |
---|---|---|
R F AMRHEIN | Vice President | 3225 GALLOWS RD, FAIRFAX, VA 22037 |
Name | Role |
---|---|
E A RENNA | President |
Name | Role | Address |
---|---|---|
B A MAHER | Treasurer | 5959 LAS CALINAS BLVD, DALLAS, TX 75039 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
C J YALEY | Secretary | 3225 GALLOWS RD, FAIRFAX, VA 22037 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Notice to Dissolve/Revoke | Filed | 2012-04-18 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-06-08 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State