Search icon

JANUS PETROLEUM, INC.

Company Details

Name: JANUS PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 865946
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 52-00 SECOND STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-00 SECOND STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TREVOR WISDOM Chief Executive Officer 52-00 SECOND STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1983-09-06 1993-04-29 Address 364 MASPETH AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1490551 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930917003003 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930429002566 1993-04-29 BIENNIAL STATEMENT 1992-09-01
B017301-4 1983-09-06 CERTIFICATE OF INCORPORATION 1983-09-06

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1995-06-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1987-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JANUS PETROLEUM, INC.
Party Role:
Plaintiff
Party Name:
GULF OIL
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State