Name: | ADM FUELS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2018 (7 years ago) |
Entity Number: | 5380341 |
ZIP code: | 62526 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4666 E FARIES PARKWAY, DECATUR, IL, United States, 62526 |
Principal Address: | 4666 FARIES PARKWAY, TAX DEPT, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4666 E FARIES PARKWAY, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
RAY C. BRADBURY | Chief Executive Officer | 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-18 | Address | 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002193 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220705000589 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707061606 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-83723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180723000513 | 2018-07-23 | APPLICATION OF AUTHORITY | 2018-07-23 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State