Name: | PREMIUM PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2409807 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2101 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Principal Address: | 2101 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2101 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
JOHN J GRIFFIN | Chief Executive Officer | 40 WESTMINSTER DR, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-16 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-01 | 2004-12-29 | Address | 157 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2003-08-01 | 2005-10-06 | Address | 157 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2003-08-01 | Address | 31 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2003-08-01 | Address | 9 WESTMINSTER DRIVE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111520 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051006002033 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
041229000257 | 2004-12-29 | CERTIFICATE OF CHANGE | 2004-12-29 |
030801002095 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010731002543 | 2001-07-31 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State