Search icon

E & G ENERGIES, INC.

Company Details

Name: E & G ENERGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1996 (29 years ago)
Date of dissolution: 07 Jan 1999
Entity Number: 2006104
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 100-2P DIPLOMAT DR, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-2P DIPLOMAT DR, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
THOMAS J O'CONNOR Chief Executive Officer 100-2P DIPLOMAT DR, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1996-03-04 1998-03-16 Address 200-5B DIPLOMAT DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990107000097 1999-01-07 CERTIFICATE OF DISSOLUTION 1999-01-07
980316002330 1998-03-16 BIENNIAL STATEMENT 1998-03-01
960327000295 1996-03-27 CERTIFICATE OF AMENDMENT 1996-03-27
960304000546 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State