Name: | FUEL ACTIVATOR CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1960 (65 years ago) |
Date of dissolution: | 29 Mar 2010 |
Entity Number: | 129208 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 9728 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9728 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ALICE GATZ | Chief Executive Officer | 9728 3RD AVE, NEW YORK, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2002-04-29 | Address | 362-65 STREET APT. 27F, BROOKLYN, NY, 11220, 4938, USA (Type of address: Chief Executive Officer) |
1967-08-23 | 1995-04-18 | Address | 23 E. 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1960-05-31 | 1967-08-23 | Address | 210 WEST SUNRISE HWY., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100329000467 | 2010-03-29 | CERTIFICATE OF DISSOLUTION | 2010-03-29 |
080520003131 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060509003374 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040518002206 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020429002314 | 2002-04-29 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State