Name: | OIL LINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 19 Jul 2021 |
Entity Number: | 1169456 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OIL LINE INC. | DOS Process Agent | 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
VINCENT SARNELLI | Chief Executive Officer | 1281 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-11 | 2021-07-22 | Address | 1281 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2021-06-11 | 2021-07-22 | Address | 1281 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2021-06-11 | Address | 5 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
1997-05-15 | 2021-06-11 | Address | 5 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1997-05-15 | Address | 6 WALCOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722001468 | 2021-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-19 |
210611060005 | 2021-06-11 | BIENNIAL STATEMENT | 2021-05-01 |
170531006268 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150511006408 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130514006195 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State