Name: | OPTIMUM OIL & PROPANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Entity Number: | 3318455 |
ZIP code: | 10038 |
County: | Putnam |
Place of Formation: | New York |
Address: | 111 John Street, Suite 1100, new york, NY, United States, 10038 |
Principal Address: | 106 overlook drive, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ZAKON | Chief Executive Officer | 106 OVERLOOK DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
C/O BAMUNDO ZWAL SCHERMERHORN & CAFFREY, LLP | DOS Process Agent | 111 John Street, Suite 1100, new york, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2012-03-20 | Address | 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-03-20 | Address | 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2012-03-20 | Address | 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2006-02-09 | 2008-02-22 | Address | 4 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607002828 | 2022-06-07 | BIENNIAL STATEMENT | 2022-02-01 |
150102000199 | 2015-01-02 | CERTIFICATE OF AMENDMENT | 2015-01-02 |
140430002201 | 2014-04-30 | BIENNIAL STATEMENT | 2014-02-01 |
120320002337 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100326002673 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State