Search icon

NEW JERSEY LUBEOIL, LLC

Company Details

Name: NEW JERSEY LUBEOIL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361289
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-05 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-05 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-23 2023-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-23 2023-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-04 2020-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000058 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230605003420 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
230202000127 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060904 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200623000157 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
190204060252 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-62867 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201006944 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130806001062 2013-08-06 CERTIFICATE OF PUBLICATION 2013-08-06
130215000694 2013-02-15 APPLICATION OF AUTHORITY 2013-02-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State