SOLVENTS AND PETROLEUM SERVICE, INC.
Headquarter
Name: | SOLVENTS AND PETROLEUM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1976 (49 years ago) |
Entity Number: | 417191 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
TINA KEHOE CHEEKS | Chief Executive Officer | 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-10 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-10 | 2024-09-10 | Address | 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000796 | 2024-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-10 |
240201041326 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
20210517029 | 2021-05-17 | ASSUMED NAME LLC DISCONTINUANCE | 2021-05-17 |
201203061621 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
20180110017 | 2018-01-10 | ASSUMED NAME LLC INITIAL FILING | 2018-01-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State