Search icon

DIGITAL FUEL TECHNOLOGIES INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CRAIG NORRIS Chief Executive Officer 3401 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

History

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)

Filings

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