Name: | STARK NORTHEAST OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1985 (40 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1033634 |
ZIP code: | 12308 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1878 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Principal Address: | 2 OAKWOOD DR, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1878 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
PAUL M. DIMASCIO | Chief Executive Officer | 1878 MAXON RD EXT, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-02 | 2022-11-18 | Address | 1878 MAXON RD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2001-10-25 | 2003-10-02 | Address | 1878 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2001-10-25 | Address | 19 DELAWARE AVE., RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2003-10-02 | Address | 1878 MAXON ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2022-11-18 | Address | 1878 MAXON ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118000068 | 2022-11-17 | CERTIFICATE OF PAYMENT OF TAXES | 2022-11-17 |
DP-2246185 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060223002890 | 2006-02-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002002736 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011025002103 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State