UNITED AVIATION FUELS CORPORATION

Name: | UNITED AVIATION FUELS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (41 years ago) |
Entity Number: | 953372 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1958 Aberdeen Ct Ste 1, Sycamore, IL, United States, 60178 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REUBEN RAINA | Chief Executive Officer | 1958 ABERDEEN CT STE 1, SYCAMORE, IL, United States, 60178 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1958 ABERDEEN CT STE 1, SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 1958 ABERDEEN CT., STE. 1, SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 1958 ABERDEEN CT., STE. 1, SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 1958 ABERDEEN CT STE 1, SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-12-09 | Address | 1958 ABERDEEN CT., STE. 1, SYCAMORE, IL, 60178, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209000881 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241017001477 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221003001176 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201007060513 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-13339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State