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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-2P DIPLOMAT DR, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THOMAS J O'CONNOR | Chief Executive Officer | 100-2P DIPLOMAT DR, MT KISCO, NY, United States, 10549 |
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) |
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