Name: | ENERGYUSA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1996 (29 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 2070634 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 801 E 86TH VE, MERRILLVILLE, IN, United States, 46410 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHERRY H GAVITO | Chief Executive Officer | 801 E 86TH AVE, MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-02 | 2004-11-15 | Address | 801 E 86TH AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Principal Executive Office) |
2002-10-02 | 2004-11-15 | Address | 9001 ARBORETUM PKWY, RICHMOND, VA, 23236, 3448, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2002-10-02 | Address | 500 MYLES STANDISH BOULEVARD, TAUNTON, MA, 02780, USA (Type of address: Principal Executive Office) |
2000-10-19 | 2002-10-02 | Address | 336 W. U.S. HIGHWAY 30, SUITE E, VALPARAISO, IN, 46385, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2000-10-19 | Address | 2000 WEST PARK DRIVE, SUITE 300, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2000-10-19 | Address | 2000 WEST PARK DRIVE, SUITE 300, WESTBOROUGH, MA, 01581, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2002-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-10-01 | 1997-04-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531000820 | 2005-05-31 | SURRENDER OF AUTHORITY | 2005-05-31 |
041115002298 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021002002519 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001019002014 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981029002570 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
970408000837 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
961001000177 | 1996-10-01 | APPLICATION OF AUTHORITY | 1996-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State