Name: | CLEARY OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1991 (33 years ago) |
Entity Number: | 1576804 |
ZIP code: | 13045 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1108 MADDEN LANE, CORTLAND, NY, United States, 13045 |
Principal Address: | WILLIAM G CLEARY, 1108 MADDEN LANE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G. CLEARY | Chief Executive Officer | 1108 MADDEN LANE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
WILLIAM G. CLEARY | DOS Process Agent | 1108 MADDEN LANE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 2001-08-27 | Address | 1108 MADDEN LANE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1997-09-16 | Address | 146 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1995-06-28 | Address | 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1997-09-16 | Address | 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1997-09-16 | Address | 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1991-09-20 | 1993-05-07 | Address | 31 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150908006026 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130924006306 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111005002510 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090826002077 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070911003106 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051115002953 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030904002513 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010827002502 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
000911002055 | 2000-09-11 | BIENNIAL STATEMENT | 1999-09-01 |
970916002248 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State