Entity Name: | AMERICAN INTERNATIONAL REFINERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F98000001919 |
FEI/EIN Number | 721125488 |
Address: | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHEW GENE | President | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
CHEW GENE | Director | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
FARIS GEORGE | Director | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
FITZPATRICK DENIS J | Chief Financial Officer | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRACY WILLIAM L | Trustee | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRACY WILLIAM L | Chairman | 444 MADISON AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-03-04 |
Foreign Profit | 1998-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State