Search icon

FUEL TECH, INC.

Company Details

Name: FUEL TECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477701
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 27601 BELLA VISTA PKWY, WARRENVILLE, IL, United States, 60555
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENT J ARNONE Chief Executive Officer 27601 BELLA VISTA PKWY, WARRENVILLE, IL, United States, 60555

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 27601 BELLA VISTA PKWY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2019-02-11 2025-02-01 Address 27601 BELLA VISTA PKWY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-11 Address 27601 BELLA VISTA PKWY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2014-12-29 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-29 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-03-15 2015-02-02 Address 27601 BELLA VISTA PKWY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-03-15 Address 27601 BELLA VISTA PKWY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
2007-02-16 2014-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-16 2014-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040454 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230202003983 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210224060449 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190211060553 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006365 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006519 2015-02-02 BIENNIAL STATEMENT 2015-02-01
141229000421 2014-12-29 CERTIFICATE OF CHANGE 2014-12-29
130404002055 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110315002436 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090309002075 2009-03-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State