Search icon

BAYWAY REFINING COMPANY

Company Details

Name: BAYWAY REFINING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 12 Sep 2003
Entity Number: 1602790
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1400 PARK AVENUE, LINDEN, NJ, United States, 07036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS J NIMBLEY Chief Executive Officer 1400 PARK AVENUE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
2002-02-07 2002-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-03-29 2002-04-10 Address 1400 PARK AVENUE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
1999-10-12 2002-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2002-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-27 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030912000696 2003-09-12 CERTIFICATE OF TERMINATION 2003-09-12
020410002324 2002-04-10 BIENNIAL STATEMENT 2002-01-01
020207000886 2002-02-07 CERTIFICATE OF CHANGE 2002-02-07
000329002273 2000-03-29 BIENNIAL STATEMENT 2000-01-01
991012000437 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State