Name: | YORK RIVER FUELS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 4126940 |
ZIP code: | 45840 |
County: | New York |
Place of Formation: | Delaware |
Address: | 539 south main street, FINDLAY, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 539 south main street, FINDLAY, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-12 | 2018-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-12 | 2018-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-01 | 2017-07-12 | Address | ATTN: GENERAL COUNSEL, 1250 W. WASHINGTON ST., #101, TEMPE, AZ, 85281, USA (Type of address: Service of Process) |
2011-08-04 | 2013-08-01 | Address | ATTN: GENERAL COUNSEL, 123 W. MILLS AVE., SUITE 200, EL PASO, TX, 79901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001281 | 2023-04-05 | SURRENDER OF AUTHORITY | 2023-04-05 |
210825001257 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190830060035 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
SR-109469 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109470 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181227000149 | 2018-12-27 | CERTIFICATE OF CHANGE | 2018-12-27 |
170801007775 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170712000034 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
150803007134 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006210 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State