Search icon

LOOK OIL CO., INC.

Company Details

Name: LOOK OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1975 (50 years ago)
Entity Number: 360516
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042
Address: SUITE 201, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY ALPERT Chief Executive Officer 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
LOOK OIL CO., INC. DOS Process Agent SUITE 201, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-08 Address 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2025-01-08 Address SUITE 201, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003181 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230629003521 2023-06-29 BIENNIAL STATEMENT 2023-01-01
210106061894 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060570 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006679 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State