Search icon

AMERICAN ALTERNATIVE FUEL, LLC

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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