Name: | DIGITAL FUEL TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 10 May 2013 |
Entity Number: | 4072933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3401 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG NORRIS | Chief Executive Officer | 3401 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-25 | 2011-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130510000792 | 2013-05-10 | CERTIFICATE OF TERMINATION | 2013-05-10 |
130321006401 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110921000542 | 2011-09-21 | CERTIFICATE OF CHANGE | 2011-09-21 |
110325000562 | 2011-03-25 | APPLICATION OF AUTHORITY | 2011-03-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State