Name: | HERBERT PETROLEUM TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1977 (48 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 435938 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 ENGERT AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ENGERT AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SAVINO GUIDICE | Chief Executive Officer | 1331 HUCKLEBERRY LN, HEWLETT HARBOR, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-26 | 1993-01-05 | Address | 18-22 ECKFORD ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160506050 | 2016-05-06 | ASSUMED NAME LLC INITIAL FILING | 2016-05-06 |
DP-1684823 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
990526002271 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970520002547 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
000049001066 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930105002353 | 1993-01-05 | BIENNIAL STATEMENT | 1992-05-01 |
A403377-4 | 1977-05-26 | CERTIFICATE OF INCORPORATION | 1977-05-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State