Search icon

KAPCO PETROLEUM CORP.

Company Details

Name: KAPCO PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1985 (40 years ago)
Date of dissolution: 23 Feb 2009
Entity Number: 1039952
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 763 DUMONT PLACE, NORTH WOODMERE, NY, United States, 11598
Principal Address: 115 SOUTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVIN KAPLAN Chief Executive Officer 115 SOUTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 763 DUMONT PLACE, NORTH WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1992-12-03 1994-05-09 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-12-03 1994-05-09 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1985-11-14 1994-05-09 Address 763 DUMONT PLACE, NORTH WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090223000410 2009-02-23 CERTIFICATE OF DISSOLUTION 2009-02-23
071128002724 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051230002091 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031021002156 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011126002352 2001-11-26 BIENNIAL STATEMENT 2001-11-01

Court Cases

Court Case Summary

Filing Date:
1992-04-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
KAPCO PETROLEUM CORP.
Party Role:
Plaintiff
Party Name:
OIL CO., INC.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State