LAIDLAW ENERGY GROUP, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 JOHN ST, 4TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL BARTOSZEK | Chief Executive Officer | 90 JOHN ST 4TH FLR, NEW YORK, NY, United States, 10038 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State