Name: | U.S. ETHANOL CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2015 |
Entity Number: | 3364328 |
ZIP code: | 85711 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5151 E BROADWAY BLVD, STE 510, TUCSON, AZ, United States, 85711 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5151 E BROADWAY BLVD, STE 510, TUCSON, AZ, United States, 85711 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT BRITTENHAM | Chief Executive Officer | 5151 E BROADWAY BLVD, STE 510, TUCSON, AZ, United States, 85711 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2014-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-30 | 2014-07-23 | Address | 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2014-07-23 | Address | 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-18 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150612000316 | 2015-06-12 | CERTIFICATE OF TERMINATION | 2015-06-12 |
140723002326 | 2014-07-23 | BIENNIAL STATEMENT | 2014-05-01 |
120920000399 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120827000835 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
100615002611 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080530003164 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060518000958 | 2006-05-18 | APPLICATION OF AUTHORITY | 2006-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State