Name: | ELMSFORD FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 25 Aug 2016 |
Entity Number: | 2022283 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 135 N CENTRAL AVE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 N CENTRAL AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
BRYAN SEIGEL | Chief Executive Officer | 32 COLGATE ST, CLOSTER, NJ, United States, 07624 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2014-07-09 | Address | 135 N CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2010-05-07 | 2014-07-09 | Address | 135 N CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2010-05-07 | 2014-07-09 | Address | 135 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2010-05-07 | Address | 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1998-05-21 | 2010-05-07 | Address | 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1998-05-21 | 2008-05-05 | Address | 135 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2010-05-07 | Address | 135 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160825000173 | 2016-08-25 | CERTIFICATE OF DISSOLUTION | 2016-08-25 |
140709002268 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120828002503 | 2012-08-28 | BIENNIAL STATEMENT | 2012-04-01 |
100507002640 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080505002814 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
040510002657 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
020507002479 | 2002-05-07 | BIENNIAL STATEMENT | 2002-04-01 |
001003002349 | 2000-10-03 | BIENNIAL STATEMENT | 2000-04-01 |
980521002073 | 1998-05-21 | BIENNIAL STATEMENT | 1998-04-01 |
960422000467 | 1996-04-22 | CERTIFICATE OF INCORPORATION | 1996-04-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State