Name: | PAGE AVJET FUEL CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2625232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003313 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
210430060392 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190409060428 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33135 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170404007202 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150410006249 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130401006322 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110413002816 | 2011-04-13 | BIENNIAL STATEMENT | 2011-04-01 |
090512002364 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State