-
Home Page
›
-
Counties
›
-
Chautauqua
›
-
10005
›
-
K. PETROLEUM INC.
Company Details
Name: |
K. PETROLEUM INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Jun 2015 (10 years ago)
|
Entity Number: |
4768724 |
ZIP code: |
10005
|
County: |
Chautauqua |
Place of Formation: |
Ohio |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2015-06-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-06-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-71659
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-71660
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
150603000624
|
2015-06-03
|
APPLICATION OF AUTHORITY
|
2015-06-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2200334
|
Other Real Property Actions
|
2022-05-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-05-04
|
Termination Date |
2024-12-16
|
Date Issue Joined |
2023-05-12
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State