THUNDER FUEL, INC.

Name: | THUNDER FUEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1986 (39 years ago) |
Entity Number: | 1082199 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 70 ST. JOSEPHS AVE., YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY B CELPA | Chief Executive Officer | 70 ST JOSEPHS AVE., YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
JUDY B CELPA | DOS Process Agent | 70 ST. JOSEPHS AVE., YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2010-06-24 | Address | 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1993-02-12 | 2009-01-27 | Address | 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process) |
1993-02-12 | 2009-01-27 | Address | 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2009-01-27 | Address | 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1986-05-13 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100624002283 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
090127003164 | 2009-01-27 | BIENNIAL STATEMENT | 2008-05-01 |
060518003230 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
050408002218 | 2005-04-08 | BIENNIAL STATEMENT | 2004-05-01 |
000524002585 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State