Name: | MADER PETROLEUM DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1974 (51 years ago) |
Entity Number: | 353356 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 148 OLD MILL ROAD, GREENWICH, CT, United States, 06831 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM N.H. STRAIN | Chief Executive Officer | 148 OLD MILL RD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-07 | 1998-11-03 | Address | 369 ROUND HILL ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1986-03-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-06 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130204002434 | 2013-02-04 | BIENNIAL STATEMENT | 2012-10-01 |
101123002588 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081002003020 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State