Search icon

UNITED REFINING ENERGY CORP.

Company Details

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

DOS Process Agent

Name Role Address
UNITED REFINING ENERGY CORP. DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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