Search icon

LUKOIL MARINE LUBRICANTS USA INC.

Headquarter

Company Details

Name: LUKOIL MARINE LUBRICANTS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1999 (26 years ago)
Entity Number: 2400886
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 250 SOUTH PRESIDENT STREET, SUITE 3200, BALTIMORE, MD, United States, 21202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RANDOLPH G JOHNSON JR Chief Executive Officer 250 S PRESIDENT ST, STE 3200, BALTIMORE, MD, United States, 21202

Links between entities

Type:
Headquarter of
Company Number:
959779
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F09000005267
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-943-381
State:
Alabama
Type:
Headquarter of
Company Number:
000522773
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0991697
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 250 S PRESIDENT ST, STE 3200, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2014-02-05 2023-07-31 Address 250 S PRESIDENT ST, STE 3200, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2013-07-26 2014-02-05 Address 250 SOUTH PRESIDENT STREET, SUITE 3200, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
2013-07-26 2014-02-05 Address 19602 LAUREL PARK LN, HOUSTON, TX, 77094, USA (Type of address: Chief Executive Officer)
2011-09-29 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230731000874 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210719003313 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190705060059 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170705006834 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150720006099 2015-07-20 BIENNIAL STATEMENT 2015-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State