SUPERIOR OIL CO., INC.

Name: | SUPERIOR OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1993 (32 years ago) |
Date of dissolution: | 21 Oct 2021 |
Entity Number: | 1755181 |
ZIP code: | 12041 |
County: | Albany |
Place of Formation: | New York |
Address: | 2059 DELAWARE TURNPIKE, CLARKSVILLE, NY, United States, 12041 |
Principal Address: | 6242 HAWES RD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A DUNSTON | Chief Executive Officer | 6242 HAWES RD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2059 DELAWARE TURNPIKE, CLARKSVILLE, NY, United States, 12041 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2021-10-22 | Address | 2059 DELAWARE TURNPIKE, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
1997-09-26 | 2014-02-06 | Address | 6242 HAWES RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1997-09-26 | 2021-10-22 | Address | 6242 HAWES RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 1997-09-26 | Address | 277 CLIPP RD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1995-10-03 | 1997-09-26 | Address | 277 CLIPP RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022001815 | 2021-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-21 |
171012002043 | 2017-10-12 | BIENNIAL STATEMENT | 2017-09-01 |
140206000734 | 2014-02-06 | CERTIFICATE OF CHANGE | 2014-02-06 |
970926002436 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
951003002093 | 1995-10-03 | BIENNIAL STATEMENT | 1995-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State