Name: | CIBRO GASOLINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1965 (60 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 190160 |
ZIP code: | 11753 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
WILLIAM CIRILLO | Chief Executive Officer | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-20 | 1999-09-20 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1997-08-20 | 1999-09-20 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1997-08-20 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1997-08-20 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1983-11-04 | 1999-09-20 | Address | 1066 ZEREGA AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478385 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990920002246 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970820002037 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
930923002681 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
C200240-2 | 1993-05-25 | ASSUMED NAME CORP INITIAL FILING | 1993-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State