Search icon

BLUEFIELD OIL CORP.

Company Details

Name: BLUEFIELD OIL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (41 years ago)
Entity Number: 953941
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 667 MADISON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JAMES S TISCH Chief Executive Officer 667 MADISON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BLUEFIELD OIL CORP. DOS Process Agent 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-11-27 2016-11-18 Address 655 MADISON AVENUE, C/O TAX DEPARTMENT-9TH FLOOR, NEW YORK, NY, 10065, 8068, USA (Type of address: Service of Process)
2008-11-21 2012-11-27 Address 667 MADISON AVE, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer)
2008-11-21 2012-11-27 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, 8087, USA (Type of address: Service of Process)
2008-11-21 2012-11-27 Address 667 MADISON AVE, NEW YORK, NY, 10065, 8087, USA (Type of address: Principal Executive Office)
1998-10-27 2008-11-21 Address ATTN CORPORATE SECRETARY, 667 MADISON AVNEUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118006073 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141105006382 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121127006155 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101122002829 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081121003246 2008-11-21 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State