SANTA FUEL, INCORPORATED
Branch
Name: | SANTA FUEL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2001 (24 years ago) |
Branch of: | SANTA FUEL, INCORPORATED, Connecticut (Company Number 0041235) |
Entity Number: | 2696653 |
ZIP code: | 06601 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 154 ADMIRAL STREET, PO Box 1141, BRIDGEPORT, CT, United States, 06601 |
Principal Address: | 154 ADMIRAL ST, BRIDGEPORT, CT, United States, 06601 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 154 ADMIRAL STREET, PO Box 1141, BRIDGEPORT, CT, United States, 06601 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KORY ARTHUR | Chief Executive Officer | 12 SAGE LANE, MONROE, CT, United States, 06468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 154 ADMIRAL ST, BRIDGEPORT, CT, 06601, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 12 SAGE LANE, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-01 | 2019-01-28 | Address | 154 ADMIRAL ST., PO BOX 1141, BRIDGEPORT, CT, 06605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001032 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211126000821 | 2021-11-26 | BIENNIAL STATEMENT | 2021-11-26 |
191115060129 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
SR-87850 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State