Search icon

POUGHKEEPSIE OIL TERMINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POUGHKEEPSIE OIL TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1968 (57 years ago)
Entity Number: 171440
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1185 Avenue of the Americas, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
POUGHKEEPSIE OIL TERMINAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-03 2024-12-03 Address CORPORATE SECRETARY’S DEPARTMENT, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203004974 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206000198 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201221060565 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-2300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State