Search icon

ARROCHAR FUEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AMANDA C MONTALI Chief Executive Officer 459 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

History

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)

Filings

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

Fine And Fees

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