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 |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-08-06 | 2023-08-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-08-06 | 2023-08-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2015-08-06 | Address | 364 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2008-09-24 | 2015-08-06 | Address | 364 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150806006525 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State