Search icon

ADM FUELS COMPANY

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4666 E FARIES PARKWAY, DECATUR, IL, United States, 62526

Chief Executive Officer

Name Role Address
RAY C. BRADBURY Chief Executive Officer 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526

History

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)

Filings

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