Name: | J.K. PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1995 (30 years ago) |
Entity Number: | 1960569 |
ZIP code: | 12260 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4459 AMBOY RD 2FL SUITE 4, STATEN ISLAND, NY, United States, 10312 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VEERU DHILLON | Chief Executive Officer | 16 FINGAL ST, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 16 FINGAL ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-19 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-19 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000098 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240418002538 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
191203061164 | 2019-12-03 | BIENNIAL STATEMENT | 2019-09-01 |
160418000538 | 2016-04-18 | CERTIFICATE OF CHANGE | 2016-04-18 |
160415006244 | 2016-04-15 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State