Search icon

ENERSAVE, INC.

Company Details

Name: ENERSAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1355290
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVE, 19TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10300000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DENNIS T WILSON DOS Process Agent 355 LEXINGTON AVE, 19TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DENNIS T WILSON Chief Executive Officer 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-06 1997-05-28 Address 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Service of Process)
1995-07-06 1997-05-28 Address 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, 6603, USA (Type of address: Principal Executive Office)
1995-06-21 1995-07-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-05-25 1995-07-06 Address 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-25 1995-07-06 Address 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-25 1995-06-21 Address 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-05-23 1995-05-25 Address 90 POPLAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1989-05-23 1995-06-21 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1539384 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970528002601 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950706002078 1995-07-06 BIENNIAL STATEMENT 1993-05-01
950621000042 1995-06-21 CERTIFICATE OF AMENDMENT 1995-06-21
950525002057 1995-05-25 BIENNIAL STATEMENT 1993-05-01
C014428-2 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

Date of last update: 09 Feb 2025

Sources: New York Secretary of State