Search icon

FUELFINDER.COM, LLC

Company Details

Name: FUELFINDER.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2005 (20 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3237856
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 367, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 367, LAGRANGEVILLE, NY, United States, 12540

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-03-07 2024-01-23 Address P.O. BOX 367, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2005-08-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-01 2006-03-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000549 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
SR-91284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091208002431 2009-12-08 BIENNIAL STATEMENT 2009-08-01
070809002451 2007-08-09 BIENNIAL STATEMENT 2007-08-01
060307000690 2006-03-07 CERTIFICATE OF CHANGE 2006-03-07

Trademarks Section

Serial Number:
78709236
Mark:
FUELFINDER.COM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-09-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FUELFINDER.COM

Goods And Services

For:
Comparison shopping services; Energy price comparison services; Operating on-line marketplaces for sellers of goods and/or services
First Use:
2005-12-23
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State