Search icon

FUEL ACTIVATOR CHEMICAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9728 THIRD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ALICE GATZ Chief Executive Officer 9728 3RD AVE, NEW YORK, NY, United States, 11209

History

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)

Filings

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

Trademarks Section

Serial Number:
72131667
Mark:
FA FUEL ACTIVATOR
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1961-11-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FA FUEL ACTIVATOR

Goods And Services

For:
GASOLINE ADDITIVE
First Use:
1960-05-31
International Classes:
015 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State