KINETIC FUEL TECHNOLOGY, INC.

Name: | KINETIC FUEL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 2937625 |
ZIP code: | 13624 |
County: | Niagara |
Place of Formation: | New York |
Address: | 38245 NYS RT. 12E, CLAYTON, NY, United States, 13624 |
Principal Address: | 1205 BALMER RD, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E QUALLEN | Chief Executive Officer | 1205 BALMER RD, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
MARK QUALLEN | DOS Process Agent | 38245 NYS RT. 12E, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-19 | 2023-12-12 | Address | 38245 NYS RT. 12E, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2017-07-06 | 2019-07-19 | Address | 1 CLERMONT PARK, FARMINGTON, CT, 06032, USA (Type of address: Service of Process) |
2011-07-25 | 2023-12-12 | Address | 1205 BALMER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2017-07-06 | Address | 1205 BALMER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
2005-09-07 | 2011-07-25 | Address | 1205 BALMER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001845 | 2023-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-29 |
190719060155 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
170706006245 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
130710006054 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110725002022 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State