Name: | WEST VERNON PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1981 (44 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 705067 |
ZIP code: | 33467 |
County: | New York |
Place of Formation: | New York |
Address: | 9928 TORINO DRIVE, LAKE WORTH, FL, United States, 33467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL WILES | DOS Process Agent | 9928 TORINO DRIVE, LAKE WORTH, FL, United States, 33467 |
Name | Role | Address |
---|---|---|
CAROL WILES | Chief Executive Officer | 9928 TORINO DRIVE, LAKE WORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-13 | 2013-06-06 | Address | 602 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2013-06-06 | Address | 602 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2011-06-13 | 2013-06-06 | Address | 602 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2005-10-04 | 2011-06-13 | Address | 602 TIFFANY ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2005-10-04 | 2011-06-13 | Address | 602 TIFFANY ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2011-06-13 | Address | 602 TIFFANY ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2001-06-12 | 2005-10-04 | Address | 701 S COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2005-10-04 | Address | 701 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2005-10-04 | Address | 701 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-07-06 | 2001-06-12 | Address | 701 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000202 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
150609006032 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130606006009 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110613003158 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090610002281 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070810002238 | 2007-08-10 | BIENNIAL STATEMENT | 2007-06-01 |
051004002686 | 2005-10-04 | BIENNIAL STATEMENT | 2005-06-01 |
030519002307 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010612002095 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
990618002371 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State