Name: | AMIGO WEST PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1992 (33 years ago) |
Date of dissolution: | 14 Jul 1999 |
Entity Number: | 1662431 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-11 46TH AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161-11 46TH AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
CHARANJEET SINKH | Chief Executive Officer | 161-11 46TH AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1996-08-05 | Address | 55-27 97TH PLACE, ELMHURST, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1996-08-05 | Address | 161-11 46TH AVENUE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1992-08-28 | 1996-08-05 | Address | 161-11/161-19 46TH AVENUE, FLUSHING, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990714000441 | 1999-07-14 | CERTIFICATE OF DISSOLUTION | 1999-07-14 |
960805002267 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
930910002270 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
920828000297 | 1992-08-28 | CERTIFICATE OF INCORPORATION | 1992-08-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State