Search icon

ALLIED OIL COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 LINDEN AVE, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BURTON EISENBUD Chief Executive Officer 454 PROSPECT AVENUE, UNIT 238, WEST ORANGE, NJ, United States, 07052

History

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)

Filings

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