Name: | A & S SOUTHOLD OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285924 |
ZIP code: | 11948 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 547, LAUREL, NY, United States, 11948 |
Principal Address: | 7400 MAIN RD, LAUREL, NY, United States, 11948 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 547, LAUREL, NY, United States, 11948 |
Name | Role | Address |
---|---|---|
SUKRU ILGIN | Chief Executive Officer | PO BOX 547, LAUREL, NY, United States, 11948 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-17 | 2012-08-28 | Address | 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2012-08-28 | Address | 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2012-01-17 | Address | 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2012-01-17 | Address | 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2012-08-28 | Address | 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1998-08-05 | 2008-03-19 | Address | NO. 350 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828002451 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
120117002698 | 2012-01-17 | AMENDMENT TO BIENNIAL STATEMENT | 2010-08-01 |
100819002392 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080811002811 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
080319002876 | 2008-03-19 | BIENNIAL STATEMENT | 2006-08-01 |
980805000303 | 1998-08-05 | CERTIFICATE OF INCORPORATION | 1998-08-05 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State