Search icon

OIL TECHNOLOGY CORPORATION

Company Details

Name: OIL TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 177700
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 75 GARDEN ST., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OIL TECHNOLOGY CORPORATION DOS Process Agent 75 GARDEN ST., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1981-10-19 1986-12-12 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1964-06-24 1981-10-19 Address 212 JUNIPER CIRCLE, N LAWRENCE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201016042 2020-10-16 ASSUMED NAME CORP INITIAL FILING 2020-10-16
DP-577339 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B434276-3 1986-12-12 CERTIFICATE OF AMENDMENT 1986-12-12
A806739-4 1981-10-19 CERTIFICATE OF AMENDMENT 1981-10-19
442918 1964-06-24 CERTIFICATE OF INCORPORATION 1964-06-24

Trademarks Section

Serial Number:
73319729
Mark:
TECHNOL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-07-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TECHNOL

Goods And Services

For:
Additives and Conditioners for Fuel Treatment of Residual Fuels, Diesel Fuels and Gasoline
First Use:
1963-03-07
International Classes:
004 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State