Name: | MERIT OIL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1972 (53 years ago) |
Date of dissolution: | 18 May 2000 |
Entity Number: | 321074 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 551 WEST LANCASTER AVENUE, HAVERFORD, PA, United States, 19041 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
IVAN GABEL | Chief Executive Officer | 551 WEST LANCASTER AVENUE, HAVERFORD, PA, United States, 19041 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-01-18 | 1986-03-06 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-01-18 | 1986-03-06 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-04-24 | 1979-09-27 | Name | MERIT NOSTRAND, INC. |
1972-01-06 | 1973-04-24 | Name | SAVE WAY TIMES, INC. |
1972-01-06 | 1980-01-18 | Address | 212-26TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070614018 | 2007-06-14 | ASSUMED NAME LLC INITIAL FILING | 2007-06-14 |
000518000835 | 2000-05-18 | CERTIFICATE OF MERGER | 2000-05-18 |
000211002861 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
990914001226 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980123002209 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
940204002423 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
930720002348 | 1993-07-20 | BIENNIAL STATEMENT | 1993-01-01 |
B330019-2 | 1986-03-06 | CERTIFICATE OF AMENDMENT | 1986-03-06 |
A636812-2 | 1980-01-18 | CERTIFICATE OF AMENDMENT | 1980-01-18 |
A609857-3 | 1979-09-27 | CERTIFICATE OF AMENDMENT | 1979-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
11393 | WH VIO | INVOICED | 2001-10-19 | 1300 | WH - W&M Hearable Violation |
11773 | WS VIO | INVOICED | 2001-10-19 | 100 | WS - W&H Non-Hearable Violation |
251866 | CNV_SI | INVOICED | 2001-10-16 | 760 | SI - Certificate of Inspection fee (scales) |
244636 | CNV_SI | INVOICED | 2000-04-22 | 760 | SI - Certificate of Inspection fee (scales) |
238700 | WH VIO | INVOICED | 1999-10-22 | 300 | WH - W&M Hearable Violation |
370658 | CNV_SI | INVOICED | 1999-10-21 | 760 | SI - Certificate of Inspection fee (scales) |
236050 | WS VIO | INVOICED | 1998-04-28 | 1000 | WS - W&H Non-Hearable Violation |
364358 | CNV_SI | INVOICED | 1998-04-21 | 340 | SI - Certificate of Inspection fee (scales) |
236101 | WS VIO | INVOICED | 1998-04-09 | 1000 | WS - W&H Non-Hearable Violation |
1472915 | CNV_SI | INVOICED | 1998-04-02 | 420 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State