Search icon

EASTERN ENERGY FUELS, INC.

Company Details

Name: EASTERN ENERGY FUELS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147553
ZIP code: 10604
County: Westchester
Place of Formation: New Jersey
Address: 2 WESTCHESTER PARK DR STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
EASTERN ENERGY FUELS, INC. DOS Process Agent 2 WESTCHESTER PARK DR STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JOSEPH DIMAURO Chief Executive Officer 2 WESTCHESTER PARK DR STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2011-09-28 2015-09-09 Address 2 GANNET DRIVE 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150909006079 2015-09-09 BIENNIAL STATEMENT 2015-09-01
110928000835 2011-09-28 APPLICATION OF AUTHORITY 2011-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204853 Other Contract Actions 2012-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-06-21
Termination Date 2013-11-05
Date Issue Joined 2013-04-05
Section 1330
Status Terminated

Parties

Name EASTERN ENERGY FUELS, INC.
Role Plaintiff
Name MASEFIELD INTERNATIONAL,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State