Name: | FISKE BROTHERS REFINING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1891 (134 years ago) |
Entity Number: | 12334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 129 LOCKWOOD ST, NEWARK, NJ, United States, 07105 |
Address: | 100 WALL ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1800000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD T MCCLUSKEY | Chief Executive Officer | 129 LOCKWOOD ST, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
WUERSCH & GERING LLP | DOS Process Agent | 100 WALL ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2013-02-22 | Address | 100 WALL ST 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1950-03-15 | 1954-03-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 1200000 |
1940-02-14 | 1950-03-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 800000 |
1937-04-14 | 2005-10-18 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1934-11-08 | 1937-04-14 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222002247 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110215002499 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202002715 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070417002608 | 2007-04-17 | BIENNIAL STATEMENT | 2007-02-01 |
051018002388 | 2005-10-18 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State