Name: | G. FUELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1978 (47 years ago) |
Date of dissolution: | 16 Mar 2004 |
Entity Number: | 477815 |
ZIP code: | 10011 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | C/O SYGEN INTERNATIONAL INC., 2929 7TH ST, STE 310, BERKELEY, CA, United States, 94710 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN ADAMS | Chief Executive Officer | 2929 SEVENTH STREET, STE 130, BERKELEY, CA, United States, 94710 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2003-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-16 | 2003-04-18 | Address | 1111 EAST TOUHY AVENUE, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2003-04-18 | Address | %THE MARTIN-BROWER COMPANY, 4800 SOUTH AUSTIN AVENUE, CHICAGO, IL, 60638, USA (Type of address: Principal Executive Office) |
1990-03-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-03-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141110039 | 2014-11-10 | ASSUMED NAME LLC INITIAL FILING | 2014-11-10 |
040316000727 | 2004-03-16 | CERTIFICATE OF MERGER | 2004-03-16 |
030418002489 | 2003-04-18 | BIENNIAL STATEMENT | 2002-03-01 |
990915001421 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
940330002840 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State