ENERSERVE, INC.

Name: | ENERSERVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1619342 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL R TRAPANI | Chief Executive Officer | 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2008-03-24 | Address | 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2004-04-06 | 2006-03-27 | Address | 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2004-04-06 | Address | 620 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2004-04-06 | Address | 620 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2001-05-21 | 2004-04-06 | Address | 620 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141793 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120927000019 | 2012-09-27 | ANNULMENT OF DISSOLUTION | 2012-09-27 |
DP-1935345 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080324002246 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060327003187 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State