Entity Number 2133216
Status Inactive
NameNEWBURGH CITGO, INC.
CountyOrange
Date of registration 14 Apr 1997 (27 years ago) 14 Apr 1997
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 100 ROUTE 17K, NEWBURGH, NY, United States, 12550
Principal Address ZIP code 12550
Address 22 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532
Address ZIP code 10532
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TEJINDER SINGH
Chief Executive Officer
100 ROUTE 17K, NEWBURGH, NY, United States, 12550
ELHILOW & MAIOCCHI LLP
DOS Process Agent
22 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532
1997-04-14
2002-07-24
Address
100 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
DP-1837301
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
070509002811
2007-05-09
BIENNIAL STATEMENT
2007-04-01
050610002132
2005-06-10
BIENNIAL STATEMENT
2005-04-01
030602002378
2003-06-02
BIENNIAL STATEMENT
2003-04-01
020724002674
2002-07-24
BIENNIAL STATEMENT
2001-04-01
970414001277
1997-04-14
CERTIFICATE OF INCORPORATION
1997-04-14
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts