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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 642 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
DALE YORKES | Chief Executive Officer | 642 SOUTHERN BLVD., BRONX, NY, United States, 10455 |
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) |
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 |
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