Search icon

MOTOR OIL CITY, INC.

Company Details

Name: MOTOR OIL CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1981 (43 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 728700
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 147 PECONIC AVENUE, MEDFORD, NY, United States, 11763
Address: C/O ANTHONY B. TOHILL, PC, 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE L. RICE, SR. Chief Executive Officer 147 PECONIC AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
GEORGE L. RICE, SR. DOS Process Agent C/O ANTHONY B. TOHILL, PC, 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1981-10-19 1994-11-16 Address 6 E. MAIN ST., PO BOX 744, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941116002033 1994-11-16 BIENNIAL STATEMENT 1993-10-01
DP-1137494 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A806641-3 1981-10-19 CERTIFICATE OF INCORPORATION 1981-10-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State