Name: | BUCKLEY PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1936 (89 years ago) |
Date of dissolution: | 10 Aug 1987 |
Entity Number: | 49463 |
County: | Onondaga |
Place of Formation: | New York |
Address: | BEAR & VANRENSSELAER ST., SYRACUSE, NY, United States |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUCKLEY PETROLEUM PRODUCTS, INC. | DOS Process Agent | BEAR & VANRENSSELAER ST., SYRACUSE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1956-03-26 | 1964-07-01 | Name | BUCKLEY PETROLEUM PRODUCTS, INC. |
1956-02-16 | 1956-03-26 | Name | BUCKLEY OIL CORP. |
1936-08-03 | 1956-02-16 | Name | BUCKLEY PETROLEUM PRODUCTS, INC. |
1936-08-03 | 1949-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1936-08-03 | 1936-12-07 | Address | 1103 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293361-1 | 2000-09-15 | ASSUMED NAME CORP INITIAL FILING | 2000-09-15 |
B531656-4 | 1987-08-10 | CERTIFICATE OF DISSOLUTION | 1987-08-10 |
444148 | 1964-07-01 | CERTIFICATE OF AMENDMENT | 1964-07-01 |
11924 | 1956-03-26 | CERTIFICATE OF AMENDMENT | 1956-03-26 |
6961 | 1956-02-16 | CERTIFICATE OF AMENDMENT | 1956-02-16 |
7638-122 | 1949-12-02 | CERTIFICATE OF AMENDMENT | 1949-12-02 |
48022 | 1936-12-07 | CERTIFICATE OF AMENDMENT | 1936-12-07 |
5048-45 | 1936-08-03 | CERTIFICATE OF INCORPORATION | 1936-08-03 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State