Search icon

AVFUEL CORPORATION

Company Details

Name: AVFUEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2687861
ZIP code: 12210
County: New York
Place of Formation: Michigan
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 47 W ELLSWORTH, ANN ARBOR, MI, United States, 48108

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
CRAIG R. SINCOCK Chief Executive Officer 47 W ELLSWORTH, ANN ARBOR, MI, United States, 48108

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 47 W ELLSWORTH, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer)
2010-12-01 2023-11-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-12-01 2023-11-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2009-10-20 2010-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-15 2010-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101036814 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211103001200 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191021060258 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171003007339 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151027006127 2015-10-27 BIENNIAL STATEMENT 2015-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State