Name: | MEENAN OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1972 (53 years ago) |
Date of dissolution: | 07 Nov 2017 |
Entity Number: | 330721 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 9 W BROAD ST, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
STEVE GOLDMAN | Chief Executive Officer | 9 W BROAD ST, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2016-07-21 | Address | 2187 ATLANTIC ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2016-07-21 | Address | 2187 ATLANTIC ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2014-07-01 | Address | 2187 ATLANTIC ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2012-05-03 | Address | 2187 ATLANTIC ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2005-05-10 | 2007-08-17 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171107000344 | 2017-11-07 | CERTIFICATE OF TERMINATION | 2017-11-07 |
160721006078 | 2016-07-21 | BIENNIAL STATEMENT | 2016-05-01 |
140701007121 | 2014-07-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006216 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100609002659 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State