Name: | NORTH ATLANTIC FUELS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 4998475 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 WEST 57TH ST., 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAUSHIK AMIN | Chief Executive Officer | 40 WEST 57TH ST., 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-24 | 2020-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000199 | 2020-12-31 | CERTIFICATE OF TERMINATION | 2020-12-31 |
200817060204 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801008002 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160824000522 | 2016-08-24 | APPLICATION OF AUTHORITY | 2016-08-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State