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