Name: | GETTY TERMINALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1971 (54 years ago) |
Entity Number: | 308975 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KBJORN AASEROD | Chief Executive Officer | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-03 | 2011-07-08 | Address | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1558, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-21 | 2003-06-03 | Address | 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2003-06-03 | Address | 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4131 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110708002346 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090623002428 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
050727002684 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State