Name: | TRANSFUEL WELL SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1992 (33 years ago) |
Date of dissolution: | 15 Dec 2000 |
Entity Number: | 1639829 |
ZIP code: | 90071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 S. GRAND AVE. #3000, LOS ANGELES, CA, United States, 90071 |
Principal Address: | 333 SOUTH GRAND AVENUE, SUITE 3000, LOS ANGELES, CA, United States, 90071 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OSAMU KOMIYA | Chief Executive Officer | 333 SOUTH GRAND AVENUE, SUITE 3000, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
DIAMOND ENERGY, INC. | DOS Process Agent | 333 S. GRAND AVE. #3000, LOS ANGELES, CA, United States, 90071 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-20 | 2000-05-23 | Address | 333 S. HOPE ST., #2610, LOS ANGELES, CA, 90071, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2000-05-23 | Address | 333 S. HOPE ST., #2610, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001215000242 | 2000-12-15 | SURRENDER OF AUTHORITY | 2000-12-15 |
000523002101 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
990930000064 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980520002642 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
980511000411 | 1998-05-11 | CERTIFICATE OF CHANGE | 1998-05-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State