Name: | ENERGYLINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1992 (32 years ago) |
Date of dissolution: | 21 Jan 2000 |
Entity Number: | 1662102 |
ZIP code: | 14649 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: DAVID C HEILIGMAN, 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Principal Address: | C/O DAVID C HEILIGMAN, 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S RICHARDS | Chief Executive Officer | 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Name | Role | Address |
---|---|---|
ROCHESTER GASS AND ELECTRIC CORPORATION | DOS Process Agent | ATTN: DAVID C HEILIGMAN, 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 1998-08-19 | Address | 89 EAST AVENUE, ROCHESTER, NY, 14649, 0001, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1998-08-19 | Address | % DAVID C. HEILIGMAN, 89 EAST AVENUE, ROCHESTER, NY, 14649, 0001, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1998-08-19 | Address | 89 EAST AVENUE, ROCHESTER, NY, 14649, 0001, USA (Type of address: Service of Process) |
1992-08-27 | 1993-09-15 | Address | 89 EAST AVE., ROCHESTER, NY, 14649, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000121000066 | 2000-01-21 | CERTIFICATE OF DISSOLUTION | 2000-01-21 |
980819002500 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960912002394 | 1996-09-12 | BIENNIAL STATEMENT | 1996-08-01 |
930915002022 | 1993-09-15 | BIENNIAL STATEMENT | 1993-08-01 |
920827000205 | 1992-08-27 | CERTIFICATE OF INCORPORATION | 1992-08-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State