2025-01-17
|
2025-01-17
|
Address
|
601 MCCARTHY BLVD, NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
|
2021-01-12
|
2025-01-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-01-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-01-02
|
2025-01-17
|
Address
|
601 MCCARTHY BLVD, NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
|
2013-04-03
|
2015-01-02
|
Address
|
601 MCCARTHY BLVD, NEW BERN, NC, 28562, USA (Type of address: Chief Executive Officer)
|
2001-10-04
|
2009-06-17
|
Name
|
EASTERN AVIATION FUELS OF NORTH CAROLINA, INC.
|
1999-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-20
|
2019-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-02-24
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-19
|
2013-04-03
|
Address
|
PO BOX 12327, 3300 TRENT ROAD, NEW BERN, NC, 28561, 2327, USA (Type of address: Principal Executive Office)
|
1993-05-19
|
2013-04-03
|
Address
|
PO BOX 12327, NEW BERN, NC, 28561, 2327, USA (Type of address: Chief Executive Officer)
|
1989-01-24
|
2001-10-04
|
Name
|
EASTERN AVIATION FUELS, INC.
|
1989-01-24
|
1997-02-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-01-24
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|