Search icon

NEWBURGH CITGO, INC.

Print

Details

Entity Number 2133216

Status Inactive

NameNEWBURGH CITGO, INC.

CountyOrange

Date of registration 14 Apr 1997 (27 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

TEJINDER SINGH

Chief Executive Officer

100 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address

ELHILOW & MAIOCCHI LLP

DOS Process Agent

22 SAW MILL RIVER RD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value

1997-04-14

2002-07-24

Address

100 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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