Name: | ZFC ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1624015 |
ZIP code: | 06001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001 |
Principal Address: | 40 TOWER LANE, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
U.S. ENERGY SYSTEMS, INC. | Agent | ATTN: GENERAL COUNSEL, ONE N. LEXINGTON AVE., 4TH FLR, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
US ENERGY BIOGAS CORPORATION | DOS Process Agent | ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
RICHARD J AUGUSTINE | Chief Executive Officer | U.S. ENERGY BIOGAS CORPORATION, 40 TOWER LANE, AVON, CT, United States, 06001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2008-03-28 | Address | 105 EAST FOURTH ST SUITE 1850, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2004-10-25 | Address | ATTN: MARY LOU KACHNOWSKI, 40 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process) |
2002-04-08 | 2004-10-25 | Address | 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2003-02-12 | Address | ATTN MARY LOU KACHNOWSKI, 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Service of Process) |
1998-04-01 | 2002-04-08 | Address | 40 TOWER LN, AVON, CT, 06001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178632 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
080328002100 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060330002605 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
041025002395 | 2004-10-25 | BIENNIAL STATEMENT | 2004-03-01 |
030212000386 | 2003-02-12 | CERTIFICATE OF CHANGE | 2003-02-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State