Name: | SUN-GLO FUEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1998 (26 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2313469 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 119 TALLY-HO ROAD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE BROAS | Chief Executive Officer | 119 TALLY HO ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 TALLY-HO ROAD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-05 | 2000-11-20 | Address | 119 TALLY HO RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937179 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081215002268 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061023002084 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041228002891 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021213002337 | 2002-12-13 | BIENNIAL STATEMENT | 2002-11-01 |
001120002287 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
991110000598 | 1999-11-10 | CERTIFICATE OF AMENDMENT | 1999-11-10 |
981105000339 | 1998-11-05 | CERTIFICATE OF INCORPORATION | 1998-11-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State