Search icon

U.S. ETHANOL CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5151 E BROADWAY BLVD, STE 510, TUCSON, AZ, United States, 85711

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT BRITTENHAM Chief Executive Officer 5151 E BROADWAY BLVD, STE 510, TUCSON, AZ, United States, 85711

History

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)

Filings

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