BUCHANAN PETROLEUM, INC.

Name: | BUCHANAN PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1976 (49 years ago) |
Date of dissolution: | 18 May 2009 |
Entity Number: | 394075 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205 ROCKLEDGE AVE, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. ASH | Chief Executive Officer | 205 ROCKLEDGE AVENUE, BUCHANAN, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 ROCKLEDGE AVE, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 2002-02-26 | Address | 205 ROCKLEDGE AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
1993-04-16 | 2002-02-26 | Address | 205 ROCKLEDGE AVENUE, BUCHANAN, NY, 10511, 1513, USA (Type of address: Principal Executive Office) |
1976-03-11 | 1994-04-15 | Address | 205 ROCKLEDGE AVE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090518000169 | 2009-05-18 | CERTIFICATE OF DISSOLUTION | 2009-05-18 |
20080222083 | 2008-02-22 | ASSUMED NAME LLC INITIAL FILING | 2008-02-22 |
040304002632 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020226002834 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000330002165 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State