Name: | NEW YORK COMMERCIAL LUBRICANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1988 (37 years ago) |
Entity Number: | 1262366 |
ZIP code: | 10307 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 534 SOUTH FRONT STREET, ELIZABETH, NJ, United States, 07202 |
Address: | 340 LOTETTO STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A ILIA | Chief Executive Officer | 534 SOUTH FRONT STREET, ELIZABETH, NJ, United States, 07202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 LOTETTO STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2018-12-19 | Address | 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2004-06-16 | 2018-12-19 | Address | 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
2004-06-16 | 2018-12-19 | Address | 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2004-06-16 | Address | 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2004-06-16 | Address | 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219002019 | 2018-12-19 | BIENNIAL STATEMENT | 2018-05-01 |
120627002447 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100624002407 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
080530002183 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060518002739 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
121039 | WH VIO | INVOICED | 2009-04-28 | 200 | WH - W&M Hearable Violation |
298686 | CNV_SI | INVOICED | 2008-01-14 | 300 | SI - Certificate of Inspection fee (scales) |
296447 | CNV_SI | INVOICED | 2007-03-01 | 200 | SI - Certificate of Inspection fee (scales) |
289045 | CNV_SI | INVOICED | 2007-01-09 | 200 | SI - Certificate of Inspection fee (scales) |
283543 | CNV_SI | INVOICED | 2006-11-20 | 300 | SI - Certificate of Inspection fee (scales) |
283547 | CNV_SI | INVOICED | 2006-11-08 | 100 | SI - Certificate of Inspection fee (scales) |
277290 | CNV_SI | INVOICED | 2005-03-01 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State