Name: | PETROLA HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1974 (51 years ago) |
Entity Number: | 340774 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 145 Hudson St. Suite 5C, New York, NY, United States, 10013 |
Principal Address: | 94 Broadfield Rd, New Rochelle, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE GREGORY | Chief Executive Officer | 94 BROADFIELD RD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
CARDILLO & CORBETT | DOS Process Agent | 145 Hudson St. Suite 5C, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 94 BROADFIELD RD, NEW ROCHELLE, NY, 10894, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 94 BROADFIELD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-04-01 | Address | 94 BROADFIELD RD, NEW ROCHELLE, NY, 10894, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-04-01 | Address | 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-04-27 | 2017-09-01 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037246 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220316001621 | 2022-03-16 | BIENNIAL STATEMENT | 2020-04-01 |
170901002023 | 2017-09-01 | BIENNIAL STATEMENT | 2016-04-01 |
100421002933 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080411002881 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State