Name: | DRAKE PETROLEUM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2003 (21 years ago) |
Entity Number: | 2994059 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
ERIC SLIFKA | Chief Executive Officer | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, United States, 02453 |
Number | Type | Address |
---|---|---|
420472 | Retail grocery store | 245 SARATOGA RD RT 50, GLENVILLE, NY, 12302 |
410479 | Retail grocery store | 1588 RT 9, HALFMOON, NY, 12065 |
410478 | Retail grocery store | 2954 US 9, BALLSTON SPA, NY, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 800 SOUTH ST, STE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 800 SOUTH STREET, SUITE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2017-02-16 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-16 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-28 | 2017-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001718 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211202001514 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202061765 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006392 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170216000007 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State