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
Name | Role | Address |
---|---|---|
DENNIS T WILSON | DOS Process Agent | 355 LEXINGTON AVE, 19TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS T WILSON | Chief Executive Officer | 355 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
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 |
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