Search icon

MERIT OIL OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
IVAN GABEL Chief Executive Officer 551 WEST LANCASTER AVENUE, HAVERFORD, PA, United States, 19041

History

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)

Filings

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

Fine And Fees

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