Search icon

SEARS PETROLEUM & TRANSPORT CORP.

Company Details

Name: SEARS PETROLEUM & TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1940 (85 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 52126
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 1500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
HOWARD P. SEARS Chief Executive Officer 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440

History

Start date End date Type Value
2020-01-03 2021-09-21 Address 1914 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-02-03 2020-01-03 Address 1914 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-02-03 2021-09-21 Address 1914 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Service of Process)
1961-12-21 2021-09-21 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
1958-03-12 1961-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1940-01-22 1958-03-12 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1940-01-22 1993-02-03 Address NO STREET ADDRESS STATED, ROME, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921002348 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
200103060667 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007054 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140121006045 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120227002230 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100211002350 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080115002196 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060203002787 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040112002430 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011228002749 2001-12-28 BIENNIAL STATEMENT 2002-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State