Search icon

PUBLIC SERVICE OIL CO., INC.

Company Details

Name: PUBLIC SERVICE OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1967 (58 years ago)
Entity Number: 205423
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST, New York, NY, United States, 10005
Principal Address: 1185 AVENUE OF AMERICAS, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1185 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PUBLIC SERVICE OIL CO., INC. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-21 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003795 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230107000157 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210119060814 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-2611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State