Search icon

YORK RIVER FUELS, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 539 south main street, FINDLAY, OH, United States, 45840

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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