Name: | AVENTINE RENEWABLE ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365426 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 CAPITOL MALL, SUITE 2060, SACRAMENTO, CA, United States, 95814 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEIL M. KOEHLER | Chief Executive Officer | 400 CAPITOL MALL, SUITE 2060, SACRAMENTO, CA, United States, 95814 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2019-04-23 | Address | 1300 S. 2ND STREET, PEKIN, IL, 61554, USA (Type of address: Principal Executive Office) |
2017-04-05 | 2019-04-23 | Address | 1300 S. 2ND STREET, PEKIN, IL, 61554, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2017-04-05 | Address | 1300 S 2ND ST, PEKIN, IL, 61554, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2017-04-05 | Address | 1300 S 2ND ST, PEKIN, IL, 61554, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2013-04-17 | Address | 5400 LBJ FREEWAY, STE 450, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423060360 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
SR-28947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405006358 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150414006238 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State