Company Details
Name: |
NY FUEL HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
07 Jul 2010 (15 years ago)
|
Date of dissolution: |
07 Jul 2010 |
Entity Number: |
3970075 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1507240
|
Overpayments & Enforcement of Judgments
|
2015-09-15
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
600000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2015-09-15
|
Termination Date |
2015-09-15
|
Section |
1446
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
NY FUEL HOLDINGS, LLC
|
Role |
Plaintiff
|
|
Name |
ELJAMAL,
|
Role |
Defendant
|
|
|
1301743
|
Tax Suits
|
2013-03-15
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
US government defendant
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2013-03-15
|
Termination Date |
2014-05-08
|
Date Issue Joined |
2013-06-03
|
Pretrial Conference Date |
2013-08-01
|
Section |
1444
|
Status |
Terminated
|
Parties
Name |
NY FUEL HOLDINGS, LLC
|
Role |
Plaintiff
|
|
Name |
EL JAMAL,
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State