Search icon

VANE LINE BUNKERING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES DUFF HUGHES Chief Executive Officer 2100 FRANKFURST AVENUE, BALTO, MD, United States, 21226

History

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)

Filings

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