Name: | UNITED FUEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1998 (27 years ago) |
Entity Number: | 2222885 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 EAST 76TH ST, APT 4G, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M MORO | Chief Executive Officer | 225 EAST 76TH ST, APT 4G, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EAST 76TH ST, APT 4G, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2002-01-15 | Address | 113 NASSAU BLVD., WEST HAMPTON, NY, 11552, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2002-01-15 | Address | 113 NASSAU BLVD., WEST HAMPTON, NY, 11552, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2002-01-15 | Address | 113 NASSAU BLVD., WEST HAMPTON, NY, 11552, USA (Type of address: Service of Process) |
1998-01-29 | 2000-02-22 | Address | 35-62 171 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020115002754 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000222002501 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980129000344 | 1998-01-29 | CERTIFICATE OF INCORPORATION | 1998-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State