Name: | STUYVESANT FUEL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1931 (94 years ago) |
Date of dissolution: | 13 Dec 2013 |
Entity Number: | 40469 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 MIDDLE NECK ROAD, SUITE 224, GREAT NECK, NY, United States, 11021 |
Principal Address: | 642 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 MIDDLE NECK ROAD, SUITE 224, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARTIN ROSENMAN | Chief Executive Officer | 642 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 2010-04-08 | Address | 642 SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process) |
1975-09-12 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1000 |
1972-03-02 | 1993-09-27 | Address | 642 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process) |
1934-11-26 | 1972-03-02 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1931-04-06 | 1941-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213000147 | 2013-12-13 | CERTIFICATE OF DISSOLUTION | 2013-12-13 |
100408000544 | 2010-04-08 | CERTIFICATE OF CHANGE | 2010-04-08 |
090402002073 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070411002947 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050531002701 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280455 | CNV_SI | INVOICED | 2005-12-13 | 450 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State