Search icon

Foil Energy Limited

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Foil Energy Limited
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1990
Business ALEI: 0248058
Annual report due: 14 May 2025
Business address: 735 State Street, Suite 510, Santa Barbara, CA, 93101, United States
Mailing address: 735 State Street, Suite 510, Santa Barbara, CA, United States, 93101
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: klawanson@outlook.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Foil Energy Limited, NEW YORK 1507436 NEW YORK
Headquarter of Foil Energy Limited, NEW YORK 1741458 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Richard Shorr Officer 735 State Street, Suite 510, Santa Barbara, CA, 93101, United States 735 State Street, Suite 510, Santa Barbara, CA, 93101, United States

History

Type Old value New value Date of change
Name change FEARNOIL, INC. Foil Energy Limited 2024-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273709 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012735386 2024-08-19 2024-08-19 Interim Notice Interim Notice -
BF-0012735372 2024-08-19 2024-08-19 Change of Business Address Business Address Change -
BF-0012716162 2024-08-05 2024-08-05 Name Change Amendment Certificate of Amendment -
BF-0012268126 2024-05-14 - Annual Report Annual Report -
BF-0011389177 2023-05-12 - Annual Report Annual Report -
BF-0010262390 2022-06-08 - Annual Report Annual Report 2022
0007333354 2021-05-12 - Annual Report Annual Report 2021
0006898518 2020-05-05 - Annual Report Annual Report 2020
0006552273 2019-05-07 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information