Name: | JOHN J. JOHNSTON FUEL OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1946 (79 years ago) |
Date of dissolution: | 17 Dec 2004 |
Entity Number: | 60378 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-08 JAMAICA AVENUE, RICHMOND, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-08 JAMAICA AVENUE, RICHMOND, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
BEVERLY C. JOHNSTON | Chief Executive Officer | 111-08 JAMAICA AVENUE, RICHMOND, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1946-11-26 | 1993-01-12 | Address | 111-08 JAMAICA AVE., QUEENS, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041217000264 | 2004-12-17 | CERTIFICATE OF DISSOLUTION | 2004-12-17 |
021023002474 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001107002048 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981102002013 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961119002465 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State