Search icon

GRAY FUELS INC.

Company Details

Name: GRAY FUELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (20 years ago)
Entity Number: 3115228
ZIP code: 13655
County: Franklin
Place of Formation: New York
Address: 20 COOK RD, HOGANSBURG, NY, United States, 13655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 COOK RD, HOGANSBURG, NY, United States, 13655

Chief Executive Officer

Name Role Address
PHILLIP GRAY SR Chief Executive Officer 20 COOK RD, HOGANSBURG, NY, United States, 13655

History

Start date End date Type Value
2008-09-25 2012-12-10 Address 440 ST REGIS RD, AKWESASNE, NY, 13655, USA (Type of address: Chief Executive Officer)
2008-09-25 2012-12-10 Address 20 COOK ROAD, AKWESASNE, NY, 13655, USA (Type of address: Principal Executive Office)
2008-09-25 2012-12-10 Address 20 COOK ROAD, HOGANSBURG, NY, 13655, USA (Type of address: Service of Process)
2006-12-20 2008-09-25 Address 440 ST REGIS RD, AKWESASNE, NY, 13655, USA (Type of address: Chief Executive Officer)
2006-12-20 2008-09-25 Address 20 COKE ROAD, AKWESASNE, NY, 13655, USA (Type of address: Principal Executive Office)
2004-10-19 2008-09-25 Address 20 COOK ROAD, HOGANSBURG, NY, 13655, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000016 2019-12-26 ANNULMENT OF DISSOLUTION 2019-12-26
DP-2150507 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121210002306 2012-12-10 BIENNIAL STATEMENT 2012-10-01
080925003279 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061220002998 2006-12-20 BIENNIAL STATEMENT 2006-10-01
041019000327 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State