Name: | NORDICA FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 814675 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2154 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2154 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MICHAEL G WALSH | Chief Executive Officer | 2154 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-05 | 2007-05-02 | Address | 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2001-02-05 | 2007-05-02 | Address | 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2001-02-05 | Address | 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2008-12-30 | Address | 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2001-02-05 | Address | 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246060 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
081230002899 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070502002646 | 2007-05-02 | BIENNIAL STATEMENT | 2007-01-01 |
050301002191 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030113002576 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State