Search icon

IFS INTERCOAL FUEL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IFS INTERCOAL FUEL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1982 (43 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 778169
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 695 THIRD AVE, 44TH FL, NEW YORK, NY, United States, 10158
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ECKHARD ALBRECHT Chief Executive Officer HUMBOLDTRING 15, 45472 MULHEIM, RUHR, Germany

History

Start date End date Type Value
1997-02-25 1997-04-03 Name IFS INTERCOAL FUEL SUPPLY, INC.
1993-12-30 1997-02-25 Name STINNES INTERCOAL, INC.
1993-01-07 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-07 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-30 1993-12-30 Name STINNES HANSEN COAL COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
991229000838 1999-12-29 CERTIFICATE OF MERGER 1999-12-31
991207001053 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
970403000426 1997-04-03 CERTIFICATE OF AMENDMENT 1997-04-03
970225000001 1997-02-25 CERTIFICATE OF AMENDMENT 1997-02-25
960715002174 1996-07-15 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State