Search icon

STUYVESANT OIL BURNER CORP.

Company Details

Name: STUYVESANT OIL BURNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1946 (79 years ago)
Date of dissolution: 10 Jul 2001
Entity Number: 58505
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 642 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
DALE YORKES Chief Executive Officer 642 SOUTHERN BLVD., BRONX, NY, United States, 10455

History

Start date End date Type Value
1992-11-03 1994-01-12 Address 642 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1972-02-03 1994-01-12 Address 642 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process)
1946-04-17 1972-02-03 Address 32-02 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010710000793 2001-07-10 CERTIFICATE OF MERGER 2001-07-10
000608002149 2000-06-08 BIENNIAL STATEMENT 2000-04-01
980608002457 1998-06-08 BIENNIAL STATEMENT 1998-04-01
960430002167 1996-04-30 BIENNIAL STATEMENT 1996-04-01
940112003055 1994-01-12 BIENNIAL STATEMENT 1993-04-01
921103002219 1992-11-03 BIENNIAL STATEMENT 1992-04-01
Z007441-2 1979-10-23 ASSUMED NAME CORP INITIAL FILING 1979-10-23
964592-2 1972-02-03 CERTIFICATE OF AMENDMENT 1972-02-03
6672-45 1946-04-17 CERTIFICATE OF INCORPORATION 1946-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
297489 CNV_SI INVOICED 2007-11-28 100 SI - Certificate of Inspection fee (scales)
283167 CNV_SI INVOICED 2006-11-08 100 SI - Certificate of Inspection fee (scales)
275438 CNV_SI INVOICED 2005-10-18 100 SI - Certificate of Inspection fee (scales)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State