Search icon

LYKINS OIL CO., INC.

Company Details

Name: LYKINS OIL CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1991 (34 years ago)
Date of dissolution: 14 Jan 2000
Entity Number: 1550639
ZIP code: 45230
County: Cayuga
Place of Formation: Ohio
Address: (FNA LYKINS OIL CO., INC., 7434 JAGER COURT, CINCINNATI, OH, United States, 45230
Principal Address: 5300 DUPONT CIRCLE, SUITE C, MILFORD, OH, United States, 45150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/OJAMES W THOMPSON, STATUTORY AGENT FOR LYKINS COMPANIES INC DOS Process Agent (FNA LYKINS OIL CO., INC., 7434 JAGER COURT, CINCINNATI, OH, United States, 45230

Chief Executive Officer

Name Role Address
DONALD F LYKINS Chief Executive Officer PO BOX G, MILFORD, OH, United States, 45150

History

Start date End date Type Value
1991-05-28 2000-01-14 Address 14676 PANCHER AVE., FAIR HAVEN, NY, 13064, USA (Type of address: Registered Agent)
1991-05-28 2000-01-14 Address P.O. BOX G, 5300 DUPONT CIRCLE, SUITE C, MILFORD, OH, 45150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000114000328 2000-01-14 SURRENDER OF AUTHORITY 2000-01-14
000049001628 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921223002539 1992-12-23 BIENNIAL STATEMENT 1992-05-01
910528000018 1991-05-28 APPLICATION OF AUTHORITY 1991-05-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State