Name: | AMERICAN ALTERNATIVE FUEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Jan 2016 |
Entity Number: | 3354494 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-06 | 2015-01-12 | Address | 12634 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
2006-04-27 | 2012-08-06 | Address | 323 USHERS ROAD, P.O. BOX 1550, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160114000707 | 2016-01-14 | ARTICLES OF DISSOLUTION | 2016-01-14 |
150112000590 | 2015-01-12 | CERTIFICATE OF CHANGE | 2015-01-12 |
140729002289 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120806002695 | 2012-08-06 | BIENNIAL STATEMENT | 2012-04-01 |
101025002014 | 2010-10-25 | BIENNIAL STATEMENT | 2010-04-01 |
060712000833 | 2006-07-12 | CERTIFICATE OF AMENDMENT | 2006-07-12 |
060427001056 | 2006-04-27 | ARTICLES OF ORGANIZATION | 2006-04-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State