Search icon

JEET PETRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEET PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2004 (21 years ago)
Date of dissolution: 14 Feb 2019
Entity Number: 3062846
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 1802 2ND AVE, WATERVLIET, NY, United States, 12189
Principal Address: 11 CORTES CT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SIRAJUDDIN SHAFAAT KHAN Agent 146 PINE RIDGE II, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 2ND AVE, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
REHAN Q USMANI Chief Executive Officer 11 CORTES CT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2009-11-04 2012-06-05 Address 149 PINE RIDGE II, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2009-11-04 2012-06-05 Address 149 PINE RIDGE II, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-12-05 2009-11-04 Address 11 CORTES COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2008-11-20 2009-11-04 Address 11 CORTES CT, CLIFOTN PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-07-13 2008-12-05 Address 23 LAKESHORE DR APT 1D, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190214000246 2019-02-14 CERTIFICATE OF DISSOLUTION 2019-02-14
120605006708 2012-06-05 BIENNIAL STATEMENT 2012-06-01
091104002111 2009-11-04 AMENDMENT TO BIENNIAL STATEMENT 2008-06-01
091016000101 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
081205002633 2008-12-05 AMENDMENT TO BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State