Search icon

K & N FUEL, INC.

Company Details

Name: K & N FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1994 (31 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1830391
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 LINDEN TRAIL, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 LINDEN TRAIL, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SANDRA REVELLA Chief Executive Officer 5 LINDEN TRAIL, MONROE, NY, United States, 10950

History

Start date End date Type Value
1994-06-20 1998-08-25 Address P.O. BOX 4, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1435728 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980825002328 1998-08-25 BIENNIAL STATEMENT 1998-06-01
940620000147 1994-06-20 CERTIFICATE OF INCORPORATION 1994-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708514 Employee Retirement Income Security Act (ERISA) 1997-11-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1997-11-17
Termination Date 1998-05-08
Section 1001

Parties

Name TRUSTEES OF THE BRIC,
Role Plaintiff
Name K & N FUEL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State