Name: | UNITED BIOFUELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2013 (12 years ago) |
Entity Number: | 4366601 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED BIOFUELS, INC. | DOS Process Agent | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN A. CATSIMATIDIS | Agent | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN A. CATSIMATIDIS | Chief Executive Officer | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-22 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2023-02-22 | Address | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-05-16 | 2021-02-25 | Address | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-01-28 | 2023-02-22 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2016-05-16 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-28 | 2023-02-22 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222001222 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210225060080 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190226060098 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170208006027 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
160516000063 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
160128006078 | 2016-01-28 | BIENNIAL STATEMENT | 2015-02-01 |
130228000020 | 2013-02-28 | APPLICATION OF AUTHORITY | 2013-02-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State