Search icon

EBIDENERGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 LUCIUS GORDON DRIVE, SUITE 112, W. HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
TERRENCE E SICK Chief Executive Officer 150 LUCIUS GORDON DR, STE 112, W HENRIETTA, NY, United States, 14586

Central Index Key

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.

CIK number:
0001254226
Phone:
5854272610

Latest Filings

Form type:
REGDEX
File number:
021-56856
Filing date:
2003-07-14
File:

History

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

Filings

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