MANNA FUEL OIL CORP.

Name: | MANNA FUEL OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 399908 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE MANNA | Chief Executive Officer | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
PASQUALE MANNA | DOS Process Agent | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2010-10-29 | Address | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, 11701, USA (Type of address: Service of Process) |
2008-05-19 | 2010-10-29 | Address | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, 11701, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2010-10-29 | Address | 38 MERRICK ROAD, APT 2-B, AMITY HARBOR, NY, 11701, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2008-05-19 | Address | 38 MERRICK ROAD, AMITY HARBOR, NY, 11701, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2008-05-19 | Address | 38 MERRICK ROAD, AMITY HARBOR, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098368 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101029002065 | 2010-10-29 | BIENNIAL STATEMENT | 2010-05-01 |
20081205009 | 2008-12-05 | ASSUMED NAME LLC INITIAL FILING | 2008-12-05 |
080519002244 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060606003126 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State