Search icon

UNITED BIOFUELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITED BIOFUELS, INC. DOS Process Agent 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JOHN A. CATSIMATIDIS Agent 823 ELEVENTH AVENUE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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