-
Home Page
›
-
Counties
›
-
Rockland
›
-
10994
›
-
ENERGY OPTIONS INC.
Company Details
Name: |
ENERGY OPTIONS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Oct 1993 (32 years ago)
|
Entity Number: |
1761113 |
ZIP code: |
10994
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
2 JILL DR, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PHILIP WALOTSKY
|
Chief Executive Officer
|
2 JILL DR, WEST NYACK, NY, United States, 10994
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2 JILL DR, WEST NYACK, NY, United States, 10994
|
History
Start date |
End date |
Type |
Value |
1993-10-01
|
1997-11-25
|
Address
|
2 JILL DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191011060101
|
2019-10-11
|
BIENNIAL STATEMENT
|
2019-10-01
|
131015006542
|
2013-10-15
|
BIENNIAL STATEMENT
|
2013-10-01
|
111018002153
|
2011-10-18
|
BIENNIAL STATEMENT
|
2011-10-01
|
091006002250
|
2009-10-06
|
BIENNIAL STATEMENT
|
2009-10-01
|
071015002586
|
2007-10-15
|
BIENNIAL STATEMENT
|
2007-10-01
|
051129002748
|
2005-11-29
|
BIENNIAL STATEMENT
|
2005-10-01
|
030924002294
|
2003-09-24
|
BIENNIAL STATEMENT
|
2003-10-01
|
010924002183
|
2001-09-24
|
BIENNIAL STATEMENT
|
2001-10-01
|
991022002405
|
1999-10-22
|
BIENNIAL STATEMENT
|
1999-10-01
|
971125002312
|
1997-11-25
|
BIENNIAL STATEMENT
|
1997-10-01
|
931001000144
|
1993-10-01
|
CERTIFICATE OF INCORPORATION
|
1993-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0301823
|
Other Contract Actions
|
2003-03-17
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2003-03-17
|
Termination Date |
2003-07-28
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
ENERGY OPTIONS INC.
|
Role |
Plaintiff
|
|
Name |
UNITED FINANCIAL OF
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State