Search icon

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

Court Cases

Court Case Summary

Filing Date:
2003-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENERGY OPTIONS INC.
Party Role:
Plaintiff
Party Name:
UNITED FINANCIAL OF
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State