Search icon

EXXON WORLDWIDE TRADING COMPANY

Company Details

Entity Name: EXXON WORLDWIDE TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1994 (31 years ago)
Date of dissolution: 06 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Nov 2001 (23 years ago)
Document Number: F94000000665
FEI/EIN Number 59-1708847
Address: 200 PARK AVENUE, FLORHAM PARK, NJ 07932
Mail Address: %EXXON MOBILE CORPORATION-DEBORAH R.TAULE, 3225 GALLOWS RD., FAIRFAX, VA 22037
Place of Formation: DELAWARE

President

Name Role Address
CAVANAUGH, L J President 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Director

Name Role Address
CAVANAUGH, L J Director 200 PARK AVENUE, FLORHAM PARK, NJ 07932
DIZIO, M J Director 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Vice President

Name Role Address
DIZIO, M J Vice President 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Executive Vice President

Name Role Address
OLSEN, G E Executive Vice President 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Secretary

Name Role Address
TAULE, D R Secretary 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Treasurer

Name Role Address
BAKER, P B Treasurer 200 PARK AVENUE, FLORHAM PARK, NJ 07932

Assistant Secretary

Name Role Address
LOPEZ, S A Assistant Secretary 800 BELL, HOUSTON, TX 77002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-06 No data No data
CHANGE OF MAILING ADDRESS 2001-11-06 200 PARK AVENUE, FLORHAM PARK, NJ 07932 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 200 PARK AVENUE, FLORHAM PARK, NJ 07932 No data
NAME CHANGE AMENDMENT 1994-12-13 EXXON WORLDWIDE TRADING COMPANY No data

Documents

Name Date
Withdrawal 2001-11-06
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-02
REG. AGENT CHANGE 1997-02-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State