Name: | S. F. FLEET FUELING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4017679 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7 CENTRE DRIVE, SUITE 5, JAMESBURG, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PAGLIUCA | Chief Executive Officer | 7 CENTRE DRIVE, SUITE 5, JAMESBURG, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180123000781 | 2018-01-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-01-23 |
180123000783 | 2018-01-23 | SURRENDER OF AUTHORITY | 2018-01-23 |
DP-2218021 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
121115006271 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101110000025 | 2010-11-10 | APPLICATION OF AUTHORITY | 2010-11-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State