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
Name | Role | Address |
---|---|---|
% WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State