Search icon

UNITED REFINING COMPANY OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED REFINING COMPANY OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762390
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-20 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
2023-05-05 2025-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520000882 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230505000099 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210527060048 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190514060207 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170526006214 2017-05-26 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State