Search icon

S. F. FLEET FUELING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL PAGLIUCA Chief Executive Officer 7 CENTRE DRIVE, SUITE 5, JAMESBURG, NJ, United States, 08831

History

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)

Filings

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