Search icon

GODEL REFINERY, INC.

Company Details

Name: GODEL REFINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1993 (31 years ago)
Date of dissolution: 22 Jun 2001
Entity Number: 1783244
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 26 WEST 47 STREET, BOOTH #4, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WEST 47 STREET, BOOTH #4, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MOSHEKHAI SEZANAEV Chief Executive Officer 26 WEST 47 STREET, BOOTH 4, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-01-31 1998-01-05 Address 9905 63 DRIVE, APT 11N, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-12-30 1996-01-31 Address 26 W. 47TH ST., BOOTH 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010622000240 2001-06-22 CERTIFICATE OF DISSOLUTION 2001-06-22
000208002155 2000-02-08 BIENNIAL STATEMENT 1999-12-01
980105002254 1998-01-05 BIENNIAL STATEMENT 1997-12-01
960131002301 1996-01-31 BIENNIAL STATEMENT 1995-12-01
931230000135 1993-12-30 CERTIFICATE OF INCORPORATION 1993-12-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State