Name: | NMK FUEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1972 (53 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 329401 |
ZIP code: | 10017 |
County: | Erie |
Place of Formation: | New York |
Address: | 521 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORP. | Agent | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORP. SYSTEM,INC. | DOS Process Agent | 521 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-05 | 1976-05-07 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-05-05 | 1976-05-07 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344118-2 | 2004-03-08 | ASSUMED NAME CORP INITIAL FILING | 2004-03-08 |
DP-99597 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
DP-53769 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A787744-2 | 1981-08-06 | CERTIFICATE OF AMENDMENT | 1981-08-06 |
A313214-2 | 1976-05-07 | CERTIFICATE OF AMENDMENT | 1976-05-07 |
997361-3 | 1972-06-21 | CERTIFICATE OF AMENDMENT | 1972-06-21 |
986548-6 | 1972-05-05 | CERTIFICATE OF INCORPORATION | 1972-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State