Search icon

ABA REFINERY, CORP.

Company Details

Name: ABA REFINERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2009 (16 years ago)
Date of dissolution: 06 Mar 2018
Entity Number: 3799518
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 58 WEST 47TH ST BOOTH #35, NEW YORK, NY, United States, 10036
Principal Address: 58 W 47TH STREET, #35, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 47TH ST BOOTH #35, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BENION YAKUTILOU Chief Executive Officer 58 WEST 47TH STREET, #35, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
180306000185 2018-03-06 CERTIFICATE OF DISSOLUTION 2018-03-06
130711002171 2013-07-11 BIENNIAL STATEMENT 2013-04-01
110511003230 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090416000698 2009-04-16 CERTIFICATE OF INCORPORATION 2009-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508731 Other Contract Actions 2015-11-06 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-06
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name ABA REFINERY, CORP.
Role Plaintiff
Name REPUBLIC MS REFINING CORPO
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State