ENERFAB CORPORATION
| Name: | ENERFAB CORPORATION |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 16 Apr 1986 (39 years ago) |
| Date of dissolution: | 30 Oct 1995 |
| Entity Number: | 1074366 |
| ZIP code: | 10019 |
| County: | New York |
| Place of Formation: | Ohio |
| Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Principal Address: | 4430 KINGS ROW, CININNATI, OH, United States, 45232 |
| Name | Role | Address |
|---|---|---|
| CT CORP | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| ASHLEY DAVIES | Chief Executive Officer | 4430 KINGS ROW, CINCINNATI, OH, United States, 45232 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1986-04-16 | 1992-11-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 951030000553 | 1995-10-30 | CERTIFICATE OF TERMINATION | 1995-10-30 |
| 000045005839 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
| 921113002547 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
| B347190-5 | 1986-04-16 | APPLICATION OF AUTHORITY | 1986-04-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State