Search icon

SINCLAIR REFINING COMPANY

Company Details

Entity Name: SINCLAIR REFINING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1920 (105 years ago)
Date of dissolution: 14 Nov 1968 (56 years ago)
Last Event: MERGER
Event Date Filed: 14 Nov 1968 (56 years ago)
Document Number: 801236
FEI/EIN Number 00-0000000
Address: 600 FIFTH AVENUE, NEW YORK, NY
Mail Address: 600 FIFTH AVENUE, NEW YORK, NY
Place of Formation: MAINE

Agent

Name Role Address
THE CORP. CO. Agent FLORIDA TITLE BLDG., 110 W. FORSYTH STREET, JACKSONVILLE, FL

President

Name Role Address
DOWNER, J. P. President 600 FIFTH AVENUE, NEW YORK, NY

Director

Name Role Address
DOWNER, J. P. Director 600 FIFTH AVENUE, NEW YORK, NY
COOPER, R. M. Director 600 FIFTH AVENUE, NEW YORK, NY
DIANO, A. L., JR. Director 600 FIFTH AVENUE, NEW YORK, NY

Vice President

Name Role Address
COOPER, R. M. Vice President 600 FIFTH AVENUE, NEW YORK, NY
DIANO, A. L., JR. Vice President 600 FIFTH AVENUE, NEW YORK, NY
ENGLE, J. P. Vice President 600 FIFTH AVENUE, NEW YORK, NY
GRIFFIN, R. G. Vice President 600 FIFTH AVENUE, NEW YORK, NY
HINTON, B. E., JR. Vice President 600 FIFTH AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 1968-11-14 No data MERGING INTO: 821712
EVENT CONVERTED TO NOTES 1968-11-14 No data No data
EVENT CONVERTED TO NOTES 1964-09-10 No data No data
EVENT CONVERTED TO NOTES 1964-08-19 No data No data
EVENT CONVERTED TO NOTES 1964-04-28 No data No data
EVENT CONVERTED TO NOTES 1956-01-23 No data No data
EVENT CONVERTED TO NOTES 1941-02-24 No data No data
EVENT CONVERTED TO NOTES 1936-10-05 No data No data
EVENT CONVERTED TO NOTES 1933-01-28 No data No data
EVENT CONVERTED TO NOTES 1930-10-09 No data No data

Date of last update: 07 Feb 2025

Sources: Florida Department of State