Search icon

UNITED REFINING COMPANY OF PENNSYLVANIA

Company Details

Name: UNITED REFINING COMPANY OF PENNSYLVANIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1944 (81 years ago)
Entity Number: 34498
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: ATTN: TAX DEPT, 15 BRADLEY STREET, WARREN, PA, United States, 16365
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-23 2024-08-09 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809002061 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220829002554 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200825060268 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State