Search icon

TITAN LUBRICATIONS, INC.

Print

Details

Entity Number 1461932

Status Inactive

NameTITAN LUBRICATIONS, INC.

CountyOrange

Date of registration 19 Jul 1990 (34 years ago)

Date of dissolution 26 Apr 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ROUTE 311, HAMPSHIRE CENTER, PATTERSON, NY, United States, 12563

Address ZIP code 12563

Principal Address RT 311 HAMPSHIRE CENTER, PATTERSON, NY, United States, 12563

Principal Address ZIP code 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PIT STOP

DOS Process Agent

ROUTE 311, HAMPSHIRE CENTER, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address

TROY T. HART

Chief Executive Officer

291 MILLS ROAD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value

1993-02-16

1998-06-30

Address

11 ANDREA DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

1990-07-19

1998-06-30

Address

11 ANDREA DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990426000189

1999-04-26

CERTIFICATE OF DISSOLUTION

1999-04-26

980630002405

1998-06-30

BIENNIAL STATEMENT

1998-07-01

960724002421

1996-07-24

BIENNIAL STATEMENT

1996-07-01

000051002799

1993-10-01

BIENNIAL STATEMENT

1993-07-01

930216002130

1993-02-16

BIENNIAL STATEMENT

1992-07-01

C164429-3

1990-07-19

CERTIFICATE OF INCORPORATION

1990-07-19

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts