ELLAS OIL CO. INC.

Name: | ELLAS OIL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1971 (54 years ago) |
Entity Number: | 301589 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 107 DURST PLACE, YONKERS, NY, United States, 10573 |
Address: | 107 DURST PLACE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICIA DI BISCIGLIE | Chief Executive Officer | 107 DURST PLACE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 DURST PLACE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 107 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-08-11 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-04 | 2025-04-16 | Address | 107 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-04-18 | 2007-01-04 | Address | 14 FRANKLIN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1995-04-18 | 2025-04-16 | Address | 107 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002291 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
130429002357 | 2013-04-29 | BIENNIAL STATEMENT | 2013-01-01 |
110114002525 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090203002976 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070104002039 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State