Name: | BESSON OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1966 (58 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 205218 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LELAND S HANSON | Chief Executive Officer | 140 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
BESSON OIL, INC. | DOS Process Agent | 140 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2022-01-29 | Address | 140 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1998-12-08 | 2020-12-04 | Address | 140 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1998-12-08 | 2022-01-29 | Address | 140 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-12-08 | Address | 140 MARBLEDALE ROAD, TUCKAHOE, NY, 10708, 0518, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1998-12-08 | Address | 90 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, 2410, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000311 | 2022-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-27 |
201204061033 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
191029060201 | 2019-10-29 | BIENNIAL STATEMENT | 2018-12-01 |
161202006237 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141205006394 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State