-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
DFS OIL CO. LLC
Company Details
Name: |
DFS OIL CO. LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Jan 1996 (29 years ago)
|
Date of dissolution: |
30 Dec 2024 |
Entity Number: |
1988100 |
ZIP code: |
10573
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
c/o Kurzman Eisenberg Corbin & Lever, LLP, 1 N, Port Chester, NY, United States, 10573 |
DOS Process Agent
Name |
Role |
Address |
DFS OIL CO. LLC
|
DOS Process Agent
|
c/o Kurzman Eisenberg Corbin & Lever, LLP, 1 N, Port Chester, NY, United States, 10573
|
History
Start date |
End date |
Type |
Value |
2024-12-18
|
2024-12-30
|
Address
|
c/o Kurzman Eisenberg Corbin & Lever, LLP, 1 N, Port Chester, NY, 10573, USA (Type of address: Service of Process)
|
1996-01-05
|
2024-12-18
|
Address
|
MR. SAUL SINGER, 500 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523, 1236, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241230018845
|
2024-12-30
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-12-30
|
241218000980
|
2024-12-18
|
BIENNIAL STATEMENT
|
2024-12-18
|
221213003080
|
2022-12-13
|
BIENNIAL STATEMENT
|
2022-01-01
|
180627006085
|
2018-06-27
|
BIENNIAL STATEMENT
|
2018-01-01
|
140331002553
|
2014-03-31
|
BIENNIAL STATEMENT
|
2014-01-01
|
120209002111
|
2012-02-09
|
BIENNIAL STATEMENT
|
2012-01-01
|
100308002469
|
2010-03-08
|
BIENNIAL STATEMENT
|
2010-01-01
|
080116002450
|
2008-01-16
|
BIENNIAL STATEMENT
|
2008-01-01
|
060119002302
|
2006-01-19
|
BIENNIAL STATEMENT
|
2006-01-01
|
040105002342
|
2004-01-05
|
BIENNIAL STATEMENT
|
2004-01-01
|
011228002130
|
2001-12-28
|
BIENNIAL STATEMENT
|
2002-01-01
|
000119002040
|
2000-01-19
|
BIENNIAL STATEMENT
|
2000-01-01
|
980220002003
|
1998-02-20
|
BIENNIAL STATEMENT
|
1998-01-01
|
960506000092
|
1996-05-06
|
AFFIDAVIT OF PUBLICATION
|
1996-05-06
|
960506000097
|
1996-05-06
|
AFFIDAVIT OF PUBLICATION
|
1996-05-06
|
960105000615
|
1996-01-05
|
ARTICLES OF ORGANIZATION
|
1996-01-05
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State