Search icon

CORRIGAN OIL CO., NO. II

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL B. CORRIGAN Chief Executive Officer 775 N. SECOND STREET, BRIGHTON, MI, United States, 48116

History

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)

Filings

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