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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FEARNOIL, INC. | Foil Energy Limited | 2024-08-05 |
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 |
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