Name: | FUEL OUTDOOR HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2006 (19 years ago) |
Entity Number: | 3310516 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1350495 | 405 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, 10174 | 405 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, 10174 | 212-297-6484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-3ASR |
File number | 333-210788-25 |
Filing date | 2016-04-15 |
File | View File |
Filings since 2015-12-02
Form type | EFFECT |
File number | 333-208092-28 |
Filing date | 2015-12-02 |
File | View File |
Filings since 2015-12-02
Form type | 424B3 |
File number | 333-208092-28 |
Filing date | 2015-12-02 |
File | View File |
Filings since 2015-12-01
Form type | CORRESP |
Filing date | 2015-12-01 |
File | View File |
Filings since 2015-12-01
Form type | UPLOAD |
Filing date | 2015-12-01 |
File | View File |
Filings since 2015-11-18
Form type | CORRESP |
Filing date | 2015-11-18 |
File | View File |
Filings since 2015-11-18
Form type | S-4 |
File number | 333-208092-28 |
Filing date | 2015-11-18 |
File | View File |
Filings since 2015-01-02
Form type | 424B3 |
File number | 333-201197-28 |
Filing date | 2015-01-02 |
File | View File |
Filings since 2014-12-31
Form type | EFFECT |
File number | 333-201197-28 |
Filing date | 2014-12-31 |
File | View File |
Filings since 2014-12-22
Form type | S-4 |
File number | 333-201197-28 |
Filing date | 2014-12-22 |
File | View File |
Filings since 2006-01-12
Form type | REGDEX |
File number | 021-85292 |
Filing date | 2006-01-12 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-03 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-25 | 2014-11-03 | Address | THIRD FLOOR, 421 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000038 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220118003132 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200102060407 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006764 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160114002013 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
141103000343 | 2014-11-03 | CERTIFICATE OF CHANGE | 2014-11-03 |
060125000184 | 2006-01-25 | APPLICATION OF AUTHORITY | 2006-01-25 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State