Name: | OIL EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157878 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 105 DECKER CT, STE 900, IRVING, TX, United States, 75062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF BALAGNA | Chief Executive Officer | 105 DECKER CT, STE 900, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2019-01-09 | Address | 105 DECKER CT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2015-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-02 | 2017-01-20 | Address | 105 DECKER CT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2015-01-02 | Address | 105 DECKER CT, STE 900, IRVINGTON, TX, 75062, USA (Type of address: Chief Executive Officer) |
2012-10-30 | 2015-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40535 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40536 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109060833 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170120006307 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150309000554 | 2015-03-09 | CERTIFICATE OF CHANGE | 2015-03-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State