Name: | ENERGY PROJECTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1878226 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 15 DANIEL DR, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP | DOS Process Agent | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR PETER SKALA | Chief Executive Officer | 15 DANIEL DR, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-22 | 1997-12-15 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859326 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010911002088 | 2001-09-11 | BIENNIAL STATEMENT | 2000-12-01 |
981214002207 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
971215000200 | 1997-12-15 | CERTIFICATE OF CHANGE | 1997-12-15 |
941222000224 | 1994-12-22 | CERTIFICATE OF INCORPORATION | 1994-12-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State