Name: | ENETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1996 (29 years ago) |
Entity Number: | 2087937 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 830 CANNING PKWY, VICTOR, NY, United States, 14564 |
Address: | 830 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 25000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD J KRAMER | Chief Executive Officer | 830 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
BARRY CECI | DOS Process Agent | 830 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2018-11-05 | Address | 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2018-11-05 | Address | 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2000-11-29 | 2005-12-12 | Address | 2530 PARKER RD., PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2005-12-12 | Address | 123 FARMCREST DR., RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2005-12-12 | Address | 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061847 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006495 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141107006438 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
101202002609 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081104002531 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State