Name: | JP OIL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462214 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 114 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Address: | 109 Danberry Circle, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 109 Danberry Circle, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
PETER TAL | Chief Executive Officer | 109 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413 |
Number | Type | Address |
---|---|---|
708939 | Retail grocery store | 429-431 E MAIN ST, ENDICOTT, NY, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 114 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 109 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2025-04-24 | Address | 114 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2025-04-24 | Address | 114 DANBURY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2007-01-16 | 2008-12-17 | Address | 114 DANBURY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002112 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
210727002641 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
130130002226 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110111002158 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081217002875 | 2008-12-17 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State