Name: | KENDALL REFINING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1966 (59 years ago) |
Entity Number: | 197286 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1981-10-22 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-10-22 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-04-06 | 1981-10-22 | Address | CHEMICAL COMPANY, INC., 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-04-06 | 1981-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2561 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991028000877 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
C207564-2 | 1994-03-02 | ASSUMED NAME CORP INITIAL FILING | 1994-03-02 |
A808087-3 | 1981-10-22 | CERTIFICATE OF AMENDMENT | 1981-10-22 |
552476-4 | 1966-04-06 | APPLICATION OF AUTHORITY | 1966-04-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State