Name: | COLONY FUEL OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1935 (90 years ago) |
Date of dissolution: | 20 Dec 2004 |
Entity Number: | 48743 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD SENFT | DOS Process Agent | 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
EDWARD SENFT | Chief Executive Officer | 2584 EAST 23RD ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1997-09-26 | Address | 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1997-09-26 | Address | 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-04-25 | 1997-09-26 | Address | 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1935-09-18 | 1995-04-25 | Address | 509 EAST 4TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041220000013 | 2004-12-20 | CERTIFICATE OF DISSOLUTION | 2004-12-20 |
010918002634 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
C291427-2 | 2000-07-27 | ASSUMED NAME CORP INITIAL FILING | 2000-07-27 |
991005002503 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
970926002303 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
950425002051 | 1995-04-25 | BIENNIAL STATEMENT | 1993-09-01 |
4886-75 | 1935-09-18 | CERTIFICATE OF INCORPORATION | 1935-09-18 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-21 | 2015-06-23 | Surcharge/Overcharge | NA | 0.00 | Complaint Invalid |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State