Search icon

NEW ROCHELLE FAST OIL, INC.

Company Details

Name: NEW ROCHELLE FAST OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1986 (39 years ago)
Date of dissolution: 14 Mar 2008
Entity Number: 1089561
ZIP code: 10011
County: Rockland
Place of Formation: New York
Principal Address: 12 HIGH ST, NORWALK, CT, United States, 06851
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALBERT CHANCE Chief Executive Officer 2 PIPING BROOK LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1999-09-15 2006-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-06-28 2006-06-05 Address 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
1993-02-11 1996-06-28 Address 488 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1993-02-11 2006-06-05 Address 2 PIPING BROUK LANE, BEDFORD, NY, 10506, 9685, USA (Type of address: Chief Executive Officer)
1988-05-25 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080314000866 2008-03-14 CERTIFICATE OF DISSOLUTION 2008-03-14
060605002814 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040712002226 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020604002866 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000619002418 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State