Name: | SENTINEL OIL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1936 (89 years ago) |
Date of dissolution: | 09 Nov 1982 |
Entity Number: | 49210 |
County: | Westchester |
Place of Formation: | New York |
Address: | EVANS ST., NEW ROCHELLE, NY, United States |
Shares Details
Shares issued 10000
Share Par Value 188
Type PAR VALUE
Name | Role | Address |
---|---|---|
SENTINEL OIL CO. INC. | DOS Process Agent | EVANS ST., NEW ROCHELLE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1939-03-14 | 1975-01-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 160000 |
1938-02-09 | 1975-01-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1938-02-09 | 1938-02-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1938-02-09 | 1938-02-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1938-02-09 | 1975-01-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1936-04-13 | 1939-03-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1936-04-13 | 1975-01-24 | Address | 105 HILLSIDE AVE., MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A918681-4 | 1982-11-09 | CERTIFICATE OF DISSOLUTION | 1982-11-09 |
A863262-2 | 1982-04-28 | ASSUMED NAME CORP INITIAL FILING | 1982-04-28 |
A209603-9 | 1975-01-24 | CERTIFICATE OF AMENDMENT | 1975-01-24 |
5509-62 | 1939-03-14 | CERTIFICATE OF AMENDMENT | 1939-03-14 |
5374-77 | 1938-05-19 | CERTIFICATE OF AMENDMENT | 1938-05-19 |
5328-68 | 1938-02-09 | CERTIFICATE OF AMENDMENT | 1938-02-09 |
4993-75 | 1936-04-13 | CERTIFICATE OF INCORPORATION | 1936-04-13 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State