Search icon

LAIDLAW ENERGY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAIDLAW ENERGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1715614
ZIP code: 10038
County: Erie
Place of Formation: New York
Address: 90 JOHN ST, 4TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 90 JOHN ST 4TH FLR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 9000000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 JOHN ST, 4TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL BARTOSZEK Chief Executive Officer 90 JOHN ST 4TH FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-01-03 2012-01-03 Shares Share type: PAR VALUE, Number of shares: 402000000, Par value: 0.001
2012-01-03 2012-01-03 Shares Share type: PAR VALUE, Number of shares: 9000000000, Par value: 0.0001
2011-11-18 2012-01-03 Shares Share type: PAR VALUE, Number of shares: 4000000000, Par value: 0.0001
2011-11-18 2011-11-18 Shares Share type: PAR VALUE, Number of shares: 402000000, Par value: 0.001
2011-11-18 2011-11-18 Shares Share type: PAR VALUE, Number of shares: 4000000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
DP-2142073 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120103000842 2012-01-03 CERTIFICATE OF AMENDMENT 2012-01-03
111118001030 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
110912000582 2011-09-12 ANNULMENT OF DISSOLUTION 2011-09-12
DP-1935533 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State