Name: | ARROCHAR FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1977 (47 years ago) |
Date of dissolution: | 10 May 2011 |
Entity Number: | 455663 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 459 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDA C MONTALI | Chief Executive Officer | 459 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2007-11-21 | Address | 459 SHARROTTS RD, STATEN ISLAND, NY, 10309, 1414, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1998-01-30 | Address | 43 GRAND AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1993-01-14 | 1998-01-30 | Address | 43 GRAND AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1998-01-30 | Address | 43 GRAND AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1977-11-18 | 1993-11-09 | Address | 43 GRAND AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110909011 | 2011-09-09 | ASSUMED NAME LLC INITIAL FILING | 2011-09-09 |
110510000103 | 2011-05-10 | CERTIFICATE OF DISSOLUTION | 2011-05-10 |
091130002111 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071121002420 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051215002447 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031024002718 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011107002247 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991214002179 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
980130002966 | 1998-01-30 | BIENNIAL STATEMENT | 1997-11-01 |
931109002400 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
300131 | CNV_SI | INVOICED | 2008-11-06 | 200 | SI - Certificate of Inspection fee (scales) |
303712 | CNV_SI | INVOICED | 2008-10-08 | 200 | SI - Certificate of Inspection fee (scales) |
300460 | CNV_SI | INVOICED | 2008-08-09 | 200 | SI - Certificate of Inspection fee (scales) |
302917 | CNV_SI | INVOICED | 2008-06-09 | 200 | SI - Certificate of Inspection fee (scales) |
283168 | CNV_SI | INVOICED | 2006-11-06 | 200 | SI - Certificate of Inspection fee (scales) |
281033 | CNV_SI | INVOICED | 2006-03-07 | 200 | SI - Certificate of Inspection fee (scales) |
272331 | CNV_SI | INVOICED | 2004-08-03 | 200 | SI - Certificate of Inspection fee (scales) |
265299 | CNV_SI | INVOICED | 2004-07-01 | 100 | SI - Certificate of Inspection fee (scales) |
258469 | CNV_SI | INVOICED | 2003-09-16 | 100 | SI - Certificate of Inspection fee (scales) |
262398 | CNV_SI | INVOICED | 2003-07-17 | 200 | SI - Certificate of Inspection fee (scales) |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State