Name: | FUELANE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1972 (53 years ago) |
Date of dissolution: | 18 Jan 1989 |
Entity Number: | 322539 |
ZIP code: | 77252 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT:GENERAL COUNSEL, POB 2120, HOUSTON, TX, United States, 77252 |
Name | Role | Address |
---|---|---|
UNION TEXAS PETROLEUM | DOS Process Agent | ATT:GENERAL COUNSEL, POB 2120, HOUSTON, TX, United States, 77252 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-13 | 1989-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-13 | 1989-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-01-27 | 1986-02-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-01-27 | 1986-02-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120327017 | 2012-03-27 | ASSUMED NAME CORP INITIAL FILING | 2012-03-27 |
B730195-4 | 1989-01-18 | SURRENDER OF AUTHORITY | 1989-01-18 |
B321916-2 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
962879-4 | 1972-01-27 | APPLICATION OF AUTHORITY | 1972-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State