-
Home Page
›
-
Counties
›
-
Westchester
›
-
10509
›
-
MIDNIGHT OIL CORP.
Company Details
Name: |
MIDNIGHT OIL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 May 1998 (27 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2260303 |
ZIP code: |
10509
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
231 DINGLE RIDGE RD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN CARMINUCCI
|
DOS Process Agent
|
231 DINGLE RIDGE RD, BREWSTER, NY, United States, 10509
|
Chief Executive Officer
Name |
Role |
Address |
JOHN A CARMINUCCI
|
Chief Executive Officer
|
231 DINGLE RIDGE RD, BREWSTER, NY, United States, 10509
|
History
Start date |
End date |
Type |
Value |
2000-05-15
|
2002-05-07
|
Address
|
231 DINGLE RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
|
1998-05-15
|
2000-05-15
|
Address
|
DINGLE RIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1839095
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
050718002310
|
2005-07-18
|
BIENNIAL STATEMENT
|
2005-05-01
|
020507002333
|
2002-05-07
|
BIENNIAL STATEMENT
|
2002-05-01
|
000515002671
|
2000-05-15
|
BIENNIAL STATEMENT
|
2000-05-01
|
980515000527
|
1998-05-15
|
CERTIFICATE OF INCORPORATION
|
1998-05-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0308277
|
Civil Rights Employment
|
2003-10-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-10-20
|
Termination Date |
2004-05-12
|
Date Issue Joined |
2003-11-25
|
Section |
1981
|
Status |
Terminated
|
Parties
Name |
WOODWARD
|
Role |
Plaintiff
|
|
Name |
MIDNIGHT OIL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State