Name: | ALLIED OIL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1991 (34 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 1560830 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 26 LINDEN AVE, SPRINGFIELD, NJ, United States, 07081 |
Principal Address: | 100 CENTRAL AVENUE, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 LINDEN AVE, SPRINGFIELD, NJ, United States, 07081 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BURTON EISENBUD | Chief Executive Officer | 454 PROSPECT AVENUE, UNIT 238, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-02 | 2003-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-10 | 2003-04-01 | Address | 22 HICKORY DRIVE, MAPLEWOOD, NJ, 07040, 2108, USA (Type of address: Service of Process) |
1991-07-11 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-07-11 | 1993-08-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401000706 | 2003-04-01 | SURRENDER OF AUTHORITY | 2003-04-01 |
991202000551 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
970715002790 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930810002145 | 1993-08-10 | BIENNIAL STATEMENT | 1993-07-01 |
910711000109 | 1991-07-11 | APPLICATION OF AUTHORITY | 1991-07-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State