Name: | BAUER OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1951 (74 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 66823 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 459 BABYLON TPKE., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 BABYLON TPKE., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THOMAS D LUHMANN | Chief Executive Officer | 459 BABYLON TPKE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 459 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 459 BABYLON TPLE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2024-04-12 | Address | 459 BABYLON TPLE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2024-04-12 | Address | 459 BABYLON TPKE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-04-19 | 2013-02-05 | Address | 69 CORNELL DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002538 | 2023-10-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-23 |
221116002790 | 2022-11-16 | BIENNIAL STATEMENT | 2021-02-01 |
130205006188 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110215003153 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090126002594 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State