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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WEST 47 STREET, BOOTH #4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MOSHEKHAI SEZANAEV | Chief Executive Officer | 26 WEST 47 STREET, BOOTH 4, NEW YORK, NY, United States, 10036 |
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) |
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