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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
HOWARD P. SEARS | Chief Executive Officer | 1914 BLACK RIVER BLVD, ROME, NY, United States, 13440 |
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) |
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