Name: | CORRIGAN OIL CO., NO. II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2015 (10 years ago) |
Entity Number: | 4780118 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 775 N. SECOND STREET, BRIGHTON, MI, United States, 48116 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL B. CORRIGAN | Chief Executive Officer | 775 N. SECOND STREET, BRIGHTON, MI, United States, 48116 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 775 N. SECOND STREET, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-08 | 2023-06-26 | Address | 775 N. SECOND STREET, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer) |
2015-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002954 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210602060236 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061490 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-106156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170608006119 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150625000040 | 2015-06-25 | APPLICATION OF AUTHORITY | 2015-06-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State