SUMMIT LUBRICANTS INC.

Name: | SUMMIT LUBRICANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1991 (35 years ago) |
Date of dissolution: | 01 Aug 2024 |
Entity Number: | 1503144 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 4D TEADEASY AVE, BATAVIA, NY, United States, 14020 |
Principal Address: | 4D TREADEASY AVE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. BERQUIST | DOS Process Agent | 4D TEADEASY AVE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
JOSEPH A. BERQUIST | Chief Executive Officer | 4D TREADEASY AVE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2021-01-19 | Address | 4D TEADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2017-01-20 | 2021-01-19 | Address | 4D TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2017-01-20 | Address | 4D TEADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2013-03-28 | 2017-01-20 | Address | 4D TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2017-01-20 | Address | 4D TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033940 | 2024-08-01 | CERTIFICATE OF MERGER | 2024-08-01 |
230119003816 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210119060485 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190117060140 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170120006036 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State