Search icon

BERISFORD OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERISFORD OIL CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1229503
ZIP code: 10006
County: New York
Place of Formation: New Jersey
Principal Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Address: 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

Agent

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

DOS Process Agent

Name Role Address
BERISFORD, INC. DOS Process Agent 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
C/O PAUL POLLACK Chief Executive Officer 111 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1988-01-25 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-25 1994-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574560 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991203000986 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
940406002810 1994-04-06 BIENNIAL STATEMENT 1994-01-01
930409003157 1993-04-09 BIENNIAL STATEMENT 1993-01-01
B594474-3 1988-01-25 APPLICATION OF AUTHORITY 1988-01-25

Court Cases

Court Case Summary

Filing Date:
1995-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
WORTHINGTON CORP.
Party Role:
Plaintiff
Party Name:
BERISFORD OIL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State