Search icon

EASTERN AVIATION FUELS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EASTERN AVIATION FUELS, INC. DOS Process Agent 601 MCCARTHY BLVD, NEW BERN, NC, United States, 28562

Chief Executive Officer

Name Role Address
ROBERT STALLINGS IV Chief Executive Officer 601 MCCARTHY BLVD, NEW BERN, NC, United States, 28562

History

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 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)

Filings

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-17423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060511 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105006724 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007283 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130403002082 2013-04-03 BIENNIAL STATEMENT 2013-01-01
090617000115 2009-06-17 CERTIFICATE OF AMENDMENT 2009-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State