Name: | SIMONS PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2004 (21 years ago) |
Date of dissolution: | 03 Jul 2012 |
Entity Number: | 3061363 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Oklahoma |
Principal Address: | 210 PARK AVE, STE 1800, OKLAHOMA CITY, OK, United States, 73102 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROGER N SIMONS | Chief Executive Officer | 1120 NW 63RD ST STE 300, OKLAHOMA, OK, United States, 73116 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2008-07-10 | Address | 1120 NW 63RD ST STE 300, OKLAHOMA, OK, 73116, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703000291 | 2012-07-03 | CERTIFICATE OF TERMINATION | 2012-07-03 |
080710002514 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060613002506 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040603000313 | 2004-06-03 | APPLICATION OF AUTHORITY | 2004-06-03 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State