Name: | ASHLAND OIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1994 (31 years ago) |
Branch of: | ASHLAND OIL, INC., Kentucky (Company Number 0952959) |
Entity Number: | 1821525 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 50 E RIVERCENTER BOULEVARD, COVINGTON, KY, United States, 41011 |
Address: | 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GUILLERMO NOVO | Chief Executive Officer | PO BOX 3665, DUBLIN, OH, United States, 43016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | PO BOX 3665, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-01-17 | Address | PO BOX 3665, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-01-17 | Address | 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-15 | 2020-05-05 | Address | 50 E RIVERCENTER BOULEVARD, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2018-05-15 | Address | 3499 BLAZER PKWY, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-05 | 2018-05-15 | Address | 500 DIEDERICH BLVD., RUSSELL, KY, 41169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117000031 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200505060085 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-21714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21713 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515006004 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160516006134 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140501007011 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120510006304 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100611002377 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
090410000969 | 2009-04-10 | CERTIFICATE OF CHANGE | 2009-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
18751511 | 0213600 | 1981-10-21 | Tonawanda, NY, 00000 | |||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8606638 | Stockholder's Suits | 1986-08-27 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | STAHL |
Role | Plaintiff |
Name | ASHLAND OIL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1980-09-03 |
Termination Date | 1987-09-17 |
Parties
Name | NA FUEL GAS |
Role | Plaintiff |
Name | ASHLAND OIL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 47 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1993-05-06 |
Termination Date | 1996-05-28 |
Date Issue Joined | 1994-04-14 |
Section | 1001 |
Parties
Name | KITHCART |
Role | Plaintiff |
Name | ASHLAND OIL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 6250 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-07-24 |
Termination Date | 1992-10-01 |
Section | 1441 |
Parties
Name | KWANDRAS, |
Role | Plaintiff |
Name | ASHLAND OIL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1982-04-20 |
Termination Date | 1988-11-04 |
Parties
Name | ASHLAND OIL, INC. |
Role | Plaintiff |
Name | GLEAVE |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State