Name: | VANE LINE BUNKERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 02 Nov 2022 |
Entity Number: | 3319570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 2100 FRANKFURST AVE, BALTIMORE, MD, United States, 21226 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES DUFF HUGHES | Chief Executive Officer | 2100 FRANKFURST AVENUE, BALTO, MD, United States, 21226 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-03 | 2022-11-03 | Address | 2100 FRANKFURST AVENUE, BALTO, MD, 21226, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-05-08 | 2014-04-21 | Address | 1003 WAGNER ROAD, BALTIMORE, MD, 21204, USA (Type of address: Principal Executive Office) |
2008-05-08 | 2022-11-03 | Address | 2100 FRANKFURST AVENUE, BALTO, MD, 21226, USA (Type of address: Chief Executive Officer) |
2006-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103000456 | 2022-11-02 | CERTIFICATE OF TERMINATION | 2022-11-02 |
220223000287 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
210928000178 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
SR-43303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006455 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160229006053 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140421002095 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120419002098 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
100323003057 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State