Name: | BENAT FUEL OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1954 (70 years ago) |
Date of dissolution: | 20 Jan 1999 |
Entity Number: | 95646 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 67 MONTEREY DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 MONTEREY DRIVE, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NORMAN CHALL | Chief Executive Officer | 563 NORMAN WAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1996-10-16 | Address | 103-21 98TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1954-10-25 | 1993-10-21 | Address | 103-21 98TH ST., OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990120000195 | 1999-01-20 | CERTIFICATE OF DISSOLUTION | 1999-01-20 |
981022002266 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961016002165 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931021002814 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921105002660 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
B295496-2 | 1985-12-04 | ASSUMED NAME CORP INITIAL FILING | 1985-12-04 |
48029 | 1957-01-14 | CERTIFICATE OF AMENDMENT | 1957-01-14 |
8843-86 | 1954-10-25 | CERTIFICATE OF INCORPORATION | 1954-10-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State