Entity Name: | NORTH ATLANTIC FUELS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2016 (8 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | F16000003773 |
FEI/EIN Number | 813389415 |
Address: | 40 WEST 57TH ST., 29TH FL., NEW YORK, NY, 10019, US |
Mail Address: | 40 WEST 57TH ST., 29TH FL., NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
AMIN KAUSHIK | Director | 40 W. 57TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRANZESE MICHAEL | Treasurer | 40 W. 57TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
KUBICEK WAYNE | Secretary | 40 W. 57TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
OSSA MARIO D | Vice President | 40 W. 57TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
KENT MARA | Auth | 40 W. 57TH ST., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-01 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2020-12-01 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
Foreign Profit | 2016-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State