Search icon

CRAFT OIL CORPORATION

Company Details

Name: CRAFT OIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2010 (15 years ago)
Date of dissolution: 17 Feb 2017
Entity Number: 3940899
ZIP code: 10005
County: Broome
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1300 VIRGINIA DRIVE, SUITE 405, FORT WASHINGTON, PA, United States, 19034

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHANE O'KELLY Chief Executive Officer 1300 VIRGINIA DRIVE, SUITE 405, FORT WASHINGTON, PA, United States, 19034

History

Start date End date Type Value
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-01 2015-06-12 Address 837 CHERRY ST, AVOCA, PA, 18641, USA (Type of address: Chief Executive Officer)
2012-06-01 2015-06-12 Address 837 CHERRY ST, AVOCA, PA, 18641, USA (Type of address: Principal Executive Office)
2010-04-23 2015-05-20 Address PO BOX 5066, AVOCA, PA, 18641, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170217000592 2017-02-17 CERTIFICATE OF TERMINATION 2017-02-17
160407006548 2016-04-07 BIENNIAL STATEMENT 2016-04-01
150612006212 2015-06-12 BIENNIAL STATEMENT 2014-04-01
150520000359 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
120601002277 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100423000543 2010-04-23 APPLICATION OF AUTHORITY 2010-04-23

Date of last update: 16 Jan 2025

Sources: New York Secretary of State