Name: | SCLAFANI PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1986 (39 years ago) |
Entity Number: | 1082500 |
ZIP code: | 12582 |
County: | Putnam |
Place of Formation: | New York |
Address: | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
JEROME SCLAFAI | Chief Executive Officer | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2021-05-17 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2018-05-01 | 2021-05-17 | Address | 52 CROTON FALLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2021-05-17 | Address | 52 CROTON FALLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2012-05-22 | 2018-05-01 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2012-05-22 | 2018-05-01 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517002003 | 2021-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
210517001224 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
200504060115 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006601 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160523006141 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State