Search icon

KENDALL REFINING COMPANY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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