DITMAS OIL ASSOCIATES, INC.

Name: | DITMAS OIL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1967 (58 years ago) |
Entity Number: | 213205 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DITMAS OIL ASSOCIATES, INC. | DOS Process Agent | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-01 | 2025-08-01 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-08-01 | 2025-08-01 | Address | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2025-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-04 | 2025-08-01 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250801049504 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
230804001872 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220131002790 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
190802060247 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006579 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State