Name: | SEI FUEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2005 (20 years ago) |
Entity Number: | 3238316 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Texas |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 3200 HACKBERRY RD, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SEAN DUFFY | Chief Executive Officer | 3200 HACKBERRY ROAD, IRVING, TX, United States, 75063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2019-08-09 | 2023-08-31 | Address | 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2019-08-09 | Address | 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2017-08-07 | 2019-08-09 | Address | 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2015-08-18 | 2017-08-07 | Address | 1722 ROUTH STREET STE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Chief Executive Officer) |
2013-08-30 | 2015-08-18 | Address | 1722 ROUTH STREET STE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Chief Executive Officer) |
2013-08-30 | 2017-08-07 | Address | 1722 ROUTH STREET STE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Principal Executive Office) |
2010-12-21 | 2023-08-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2010-12-21 | 2023-08-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-09-04 | 2013-08-30 | Address | 1722 ROUTH STREET / SUITE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000578 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
210802000292 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190809060103 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170807006515 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150818006216 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130830002241 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110823002268 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
101221000065 | 2010-12-21 | CERTIFICATE OF CHANGE | 2010-12-21 |
090812003272 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070904002531 | 2007-09-04 | BIENNIAL STATEMENT | 2007-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003386 | Other Contract Actions | 2020-04-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TECMAC, INC. |
Role | Plaintiff |
Name | SEI FUEL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-06-07 |
Termination Date | 2022-11-18 |
Date Issue Joined | 2022-07-18 |
Section | 2801 |
Status | Terminated |
Parties
Name | SEI FUEL SERVICES, INC. |
Role | Defendant |
Name | GURCHARAN BROTHERS OIL CO., IN |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-11-30 |
Termination Date | 2024-08-06 |
Date Issue Joined | 2021-03-01 |
Pretrial Conference Date | 2022-10-11 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | T&S SUPER SHELL STATION, INC. |
Role | Plaintiff |
Name | SEI FUEL SERVICES, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State