Name: | DELLWOOD OIL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1955 (70 years ago) |
Entity Number: | 106917 |
ZIP code: | 14009 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Address: | 565 GEER ROAD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
SANDRA LUKOWSKI | Chief Executive Officer | 565 GEER ROAD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
DELLWOOD OIL CORP. | DOS Process Agent | 565 GEER ROAD, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-28 | 2021-01-06 | Address | 115 SOUTH CLINTON STREET, OLEAN, NY, 14760, 3628, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2009-07-28 | Address | 115 SOUTH CLINTON STREET, OLEAN, NY, 14760, 3628, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 2021-01-06 | Address | 115 SOUTH CLINTON STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1993-03-22 | 1999-08-18 | Address | 115 SOUTH CLINTON STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1999-08-18 | Address | 115 SOUTH CLINTON STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1955-08-03 | 1993-09-27 | Address | 115 SOUTH CLINTON ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060736 | 2021-01-06 | BIENNIAL STATEMENT | 2019-08-01 |
130815002423 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110808002658 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090728003261 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070808002189 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051006002023 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030801002355 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010730002094 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
990818002090 | 1999-08-18 | BIENNIAL STATEMENT | 1999-08-01 |
970728002519 | 1997-07-28 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State