Name: | EBIDENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 06 Nov 2006 |
Entity Number: | 2057682 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 150 LUCIUS GORDON DRIVE, SUITE 112, W. HENRIETTA, NY, United States, 14586 |
Principal Address: | 150 LUCIUS GORDON DR, STE 112, W HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 LUCIUS GORDON DRIVE, SUITE 112, W. HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
TERRENCE E SICK | Chief Executive Officer | 150 LUCIUS GORDON DR, STE 112, W HENRIETTA, NY, United States, 14586 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-23 | 2005-03-23 | Shares | Share type: PAR VALUE, Number of shares: 21200000, Par value: 0.001 |
2005-03-23 | 2005-03-23 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2001-06-13 | 2005-03-23 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2001-06-13 | 2001-06-13 | Shares | Share type: PAR VALUE, Number of shares: 11200000, Par value: 0.001 |
2001-06-13 | 2001-06-13 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061106000411 | 2006-11-06 | CERTIFICATE OF DISSOLUTION | 2006-11-06 |
050323000824 | 2005-03-23 | CERTIFICATE OF AMENDMENT | 2005-03-23 |
040903002598 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
030724000001 | 2003-07-24 | CERTIFICATE OF AMENDMENT | 2003-07-24 |
020729002206 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State