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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDOLPH G JOHNSON JR | Chief Executive Officer | 250 S PRESIDENT ST, STE 3200, BALTIMORE, MD, United States, 21202 |
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) |
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