Search icon

G FUEL, LLC

Company Details

Name: G FUEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2019 (6 years ago)
Entity Number: 5578413
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-19 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-19 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-05-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-19 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-19 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-27 2020-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001979 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230519002652 2023-05-19 BIENNIAL STATEMENT 2021-06-01
220930000407 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007607 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201119000034 2020-11-19 CERTIFICATE OF CHANGE 2020-11-19
190828000431 2019-08-28 CERTIFICATE OF PUBLICATION 2019-08-28
190627000109 2019-06-27 APPLICATION OF AUTHORITY 2019-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308667 Other Contract Actions 2023-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-21
Termination Date 2024-03-06
Date Issue Joined 2024-01-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name WALLACE,
Role Plaintiff
Name G FUEL, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State