-
Home Page
›
-
Counties
›
-
Orange
›
-
10950
›
-
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