Search icon

SINCLAIR OIL CORPORATION

Headquarter

Company Details

Name: SINCLAIR OIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945085
ZIP code: 10528
County: Albany
Place of Formation: Wyoming
Principal Address: 2828 N HARWOOD ST, SUITE 1300, DALLAS, TX, United States, 75201
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
TIMOTHY GO Chief Executive Officer 2828 N HARWOOD ST, SUITE 1300, DALLAS, TX, United States, 75201

Links between entities

Type:
Headquarter of
Company Number:
235358
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-707-054
State:
Alabama
Type:
Headquarter of
Company Number:
0058633
State:
KENTUCKY
Type:
Headquarter of
Company Number:
821712
State:
FLORIDA
Type:
Headquarter of
Company Number:
131831
State:
IDAHO

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 2828 N HARWOOD ST, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 2800 WEST LINCOLNWAY, CHEYENNE, WY, 82009, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 2828 N HARWOOD, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 2828 N HARWOOD ST, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 2828 N HARWOOD, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231002526 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
240520002294 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220621000931 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200507060551 2020-05-07 BIENNIAL STATEMENT 2020-05-01
160511000618 2016-05-11 APPLICATION OF AUTHORITY 2016-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State