Search icon

N.R.G.T.X.

Company claim

Is this your business?

Get access!

Company Details

Name: N.R.G.T.X.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1991 (34 years ago)
Entity Number: 1592484
ZIP code: 11550
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: ENERGETIX CORPORATION
Fictitious Name: N.R.G.T.X.
Address: 87 ST PAULS RD N, HEMPSTEAD, NY, United States, 11550
Principal Address: 87 ST PAUL RD N, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
WILLIAM A. KEREKES Agent 87 ST PAULS RD N, HEMPSTEAD, NY, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ST PAULS RD N, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
WILLIAM A KEREKES Chief Executive Officer 87 ST PAULS RD N, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2001-08-02 2018-09-04 Address 92 WILLETT ST 1C, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2001-08-02 2018-09-04 Address 92 WILLETT ST 1C, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2001-08-02 2006-09-22 Address 92 WILLETT ST 1C, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1993-05-05 2001-08-02 Address 624 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-05-05 2001-08-02 Address 624 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180904002010 2018-09-04 BIENNIAL STATEMENT 2017-11-01
060922000905 2006-09-22 CERTIFICATE OF CHANGE 2006-09-22
011205002586 2001-12-05 BIENNIAL STATEMENT 2001-11-01
010802002927 2001-08-02 BIENNIAL STATEMENT 1999-11-01
971112002150 1997-11-12 BIENNIAL STATEMENT 1997-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State