Search icon

FUEL OUTDOOR HOLDINGS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001350495
Phone:
212-297-6484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-25
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-28
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-28
Filing date:
2015-12-02
File:
Form type:
CORRESP
Filing date:
2015-12-01
File:
Form type:
UPLOAD
Filing date:
2015-12-01
File:

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State