Search icon

GENERAL OIL DISTRIBUTORS, INC.

Headquarter

Company Details

Name: GENERAL OIL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1974 (51 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 335767
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
846443
State:
FLORIDA

History

Start date End date Type Value
1989-05-11 1991-08-29 Address 320 PARK AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-01-30 1989-05-11 Address WERTHEIMER, 425 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060508072 2006-05-08 ASSUMED NAME LLC INITIAL FILING 2006-05-08
DP-1325557 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
910829000362 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
C009452-2 1989-05-11 CERTIFICATE OF AMENDMENT 1989-05-11
A132043-5 1974-01-30 CERTIFICATE OF INCORPORATION 1974-01-30

Trademarks Section

Serial Number:
73240385
Mark:
2 FOR THE ROAD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1979-11-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
2 FOR THE ROAD

Goods And Services

For:
Diesel Fuel
First Use:
1979-09-10
International Classes:
004 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State