Name: | UNITED REFINING ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2007 (17 years ago) |
Entity Number: | 3598050 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED REFINING ENERGY CORP. | DOS Process Agent | 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 800 3RD AVENUE,, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-22 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-22 | Address | 800 3RD AVENUE,, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-11-09 | 2019-11-04 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-11-09 | 2019-11-04 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-12-11 | 2015-11-09 | Address | 823 ELEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-12-11 | 2015-11-09 | Address | 823 ELEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2015-11-09 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000100 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211116001092 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191104060829 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006267 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006089 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131125006208 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
091211003010 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
071127001059 | 2007-11-27 | APPLICATION OF AUTHORITY | 2007-11-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State