Name: | EASTERN AVIATION FUELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1989 (36 years ago) |
Entity Number: | 1319726 |
ZIP code: | 28562 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 601 MCCARTHY BLVD, NEW BERN, NC, United States, 28562 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EASTERN AVIATION FUELS, INC. | DOS Process Agent | 601 MCCARTHY BLVD, NEW BERN, NC, United States, 28562 |
Name | Role | Address |
---|---|---|
ROBERT STALLINGS IV | Chief Executive Officer | 601 MCCARTHY BLVD, NEW BERN, NC, United States, 28562 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2021-01-12 | 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) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003913 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230104000487 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210112060836 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
SR-17422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State