Name: | GHT PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044261 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARLOK SINGH | Chief Executive Officer | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
130709 | Retail grocery store | No data | No data | No data | 349 RT 82, HOPEWELL JUNCTION, NY, 12533 | No data |
0081-22-231144 | Alcohol sale | 2022-09-29 | 2022-09-29 | 2025-10-31 | 349 ROUTE 82, HOPEWELL JUNCTION, New York, 12533 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-19 | 2010-05-12 | Address | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2010-05-12 | Address | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2006-04-19 | 2010-05-12 | Address | 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2004-04-23 | 2006-04-19 | Address | 175 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002011 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120608002163 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100512002398 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080409002333 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060419002773 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State