Name: | ASAD PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1993 (32 years ago) |
Entity Number: | 1751832 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 985 STATE ROUTE 149, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 985 STATE ROUTE 149, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
TABASSUM SHEIKH | Chief Executive Officer | 985 STATE ROUTE 149, QUEENSBURY, NY, United States, 12804 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
520168 | Retail grocery store | No data | No data | No data | 3775 MAIN ST, WARRENSBURG, NY, 12885 | No data |
520122 | Retail grocery store | No data | No data | No data | 985 RT 149, QUEENSBURY, NY, 12804 | No data |
0081-21-200609 | Alcohol sale | 2024-01-23 | 2024-01-23 | 2027-01-31 | 985 STATE RTE 149, QUEENSBURY, New York, 12804 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-19 | 2011-08-19 | Address | 985 ROUTE 149, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2011-08-19 | Address | 985 ROUTE 149, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2011-08-19 | Address | 985 ROUTE 149, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1995-09-18 | 1999-08-19 | Address | 981 ROUTE 149, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1995-09-18 | 1999-08-19 | Address | 981 ROUTE 149, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204007061 | 2018-12-04 | BIENNIAL STATEMENT | 2017-08-01 |
130828002253 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110819002262 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090805002897 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
051121002934 | 2005-11-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State