Name: | CROSS COUNTY PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066637 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 191 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Principal Address: | 191 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABID HUSSAIN | Chief Executive Officer | 191 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
CROSS COUNTY PETROLEUM INC. | DOS Process Agent | 191 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
551717 | Retail grocery store | No data | No data | No data | 191 MCLEAN AVE, YONKERS, NY, 10705 | No data |
0081-22-131120 | Alcohol sale | 2022-08-18 | 2022-08-18 | 2025-09-30 | 191 MCLEAN AVENUE, YONKERS, New York, 10705 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2024-06-05 | Address | 191 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2010-06-28 | 2018-06-04 | Address | 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2006-07-07 | 2010-06-28 | Address | 6 LAMBERT RIDGE, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
2006-07-07 | 2024-06-05 | Address | 191 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003617 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
200617060573 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180604008528 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160608006335 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
120608006102 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State