Name: | SEARS OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1925 (99 years ago) |
Date of dissolution: | 27 Sep 2021 |
Entity Number: | 21777 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Address: | C/O HOWARD P. SEARS, 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 0
Share Par Value 2400000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD P SEARS | Chief Executive Officer | 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOWARD P. SEARS, 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-06 | 2021-09-28 | Address | C/O HOWARD P. SEARS, 1914 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Service of Process) |
2002-08-06 | 2021-09-28 | Address | 1914 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1963-12-13 | 2021-09-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
1957-03-25 | 1961-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1200000 |
1942-03-20 | 1957-03-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000287 | 2021-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-27 |
191204060332 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171204007168 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
131217006187 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002757 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State