Search icon

ENERGYUSA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHERRY H GAVITO Chief Executive Officer 801 E 86TH AVE, MERRILLVILLE, IN, United States, 46410

History

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)

Filings

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