Name: | NES ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 17 Jun 2019 |
Entity Number: | 1921006 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 2221-7 5TH AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD H. LITWIN, LITWIN & HOLSINGER | DOS Process Agent | 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
PHILIP BONSIGNORE | Chief Executive Officer | 2374 MOTOR PKY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2005-06-23 | Address | 2374 MOTOR PKY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617000349 | 2019-06-17 | CERTIFICATE OF DISSOLUTION | 2019-06-17 |
110629002416 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
090430002162 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070522003054 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050623002485 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State