Name: | COMMANDER OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1959 (65 years ago) |
Entity Number: | 124372 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD H. SHAPIRO | Chief Executive Officer | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-04 | 2015-12-04 | Address | 5 FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-05-05 | 2012-01-04 | Address | 5 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2012-01-04 | Address | 5 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2005-05-05 | Address | 1800 NORTHERN BLVD, STE 213, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2005-05-05 | Address | 1800 NORTHERN BLVD, STE 213, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151204006076 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
131217006298 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120104002861 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091209002648 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071213002399 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State