Name: | THYNKFUEL OPERATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jan 2022 (3 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 6363374 |
ZIP code: | 12207 |
County: | Albany |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-11-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-04 | 2024-11-07 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-12 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-12 | 2024-01-04 | Address | 75 west hartdale avenue, unit 12, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002928 | 2024-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-24 |
240104000152 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220928016179 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220112002167 | 2022-01-12 | CERTIFICATE OF MERGER | 2022-01-12 |
220101000866 | 2022-01-01 | ARTICLES OF ORGANIZATION | 2022-01-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State