Name: | LEVELAND OIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 714855 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 802 65TH STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-759-1246
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAAKOV WICZYK | Chief Executive Officer | 802 65TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 802 65TH STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047723-DCA | Inactive | Business | 2000-10-24 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1999-09-23 | Address | 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1981-08-03 | 1999-09-23 | Address | 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797299 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030729002743 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010810002301 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990923002148 | 1999-09-23 | BIENNIAL STATEMENT | 1999-08-01 |
000053006013 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930412003014 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
A787044-4 | 1981-08-03 | CERTIFICATE OF INCORPORATION | 1981-08-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
277395 | CNV_SI | INVOICED | 2005-10-13 | 720 | SI - Certificate of Inspection fee (scales) |
268320 | CNV_SI | INVOICED | 2004-12-07 | 60 | SI - Certificate of Inspection fee (scales) |
43894 | WH VIO | INVOICED | 2004-09-22 | 600 | WH - W&M Hearable Violation |
267970 | CNV_SI | INVOICED | 2004-09-16 | 120 | SI - Certificate of Inspection fee (scales) |
427731 | RENEWAL | INVOICED | 2003-10-27 | 110 | CRD Renewal Fee |
24618 | TP VIO | INVOICED | 2003-09-26 | 750 | TP - Tobacco Fine Violation |
263645 | CNV_SI | INVOICED | 2003-09-11 | 720 | SI - Certificate of Inspection fee (scales) |
427732 | RENEWAL | INVOICED | 2001-11-05 | 110 | CRD Renewal Fee |
250041 | CNV_SI | INVOICED | 2001-07-25 | 720 | SI - Certificate of Inspection fee (scales) |
398876 | LICENSE | INVOICED | 2000-10-24 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State