MID-VALLEY OIL COMPANY, INC.
Headquarter
Name: | MID-VALLEY OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1966 (59 years ago) |
Date of dissolution: | 15 Dec 2004 |
Entity Number: | 197995 |
ZIP code: | 02550 |
County: | Orange |
Place of Formation: | New York |
Address: | SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550 |
Principal Address: | 1 SOUTH WATER ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST SCHIESSER | Chief Executive Officer | 1 SOUTH WATER ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2002-05-13 | Address | DENNIS J RYLEY, 1 SOUTH WATER ST, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office) |
1996-04-25 | 1998-04-21 | Address | % DENNIS J RYLEY, 1 SOUTH WATER ST, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office) |
1992-10-27 | 2002-05-13 | Address | 10 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1996-04-25 | Address | % DENNIS J. RYLEY, 1 SOUTH WATER STREET, NEWBURGH, NY, 02550, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1996-04-25 | Address | SOUTH WATER STREET, P.O. BOX 488, NEWBURGH, NY, 02550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041215000379 | 2004-12-15 | CERTIFICATE OF MERGER | 2004-12-15 |
040427002895 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020513002560 | 2002-05-13 | BIENNIAL STATEMENT | 2002-04-01 |
000420002460 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
C285800-2 | 2000-03-10 | ASSUMED NAME CORP INITIAL FILING | 2000-03-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State