Name: | REID PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1959 (65 years ago) |
Entity Number: | 124993 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | 100 WEST GENESEE STREET, P.O. BOX 987, LOCKPORT, NY, United States, 14095 |
Principal Address: | 100 WEST GENESEE STREET, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 25800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D. REID | Chief Executive Officer | 100 WEST GENESEE STREET, PO BOX 987, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
REID PETROLEUM CORP. | DOS Process Agent | 100 WEST GENESEE STREET, P.O. BOX 987, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0 |
2024-02-12 | 2024-02-12 | Address | 100 WEST GENESEE STREET, PO BOX 987, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-02-12 | Address | 100 WEST GENESEE STREET,, P.O. BOX 987, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
1995-03-27 | 2024-02-12 | Address | 100 WEST GENESEE STREET, PO BOX 987, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2020-10-29 | Address | 100 WEST GENESEE STREET, PO BOX 987, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000083 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
201029000576 | 2020-10-29 | CERTIFICATE OF AMENDMENT | 2020-10-29 |
191202061020 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204008093 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170308006263 | 2017-03-08 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State