Name: | KINGSTON OIL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1957 (68 years ago) |
Entity Number: | 163265 |
ZIP code: | 10573 |
County: | Ulster |
Place of Formation: | New York |
Address: | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Principal Address: | 2926 ROUTE 32 NORTH, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEIORIO LAW GROUP | DOS Process Agent | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSEPH ARMENTANO | Chief Executive Officer | 800 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-23 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525003049 | 2023-05-25 | BIENNIAL STATEMENT | 2023-01-01 |
210720001939 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
SR-2189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190117060338 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170809006415 | 2017-08-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State