Search icon

ENI TECHNOLOGY, INC.

Company Details

Name: ENI TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 16 Dec 2005
Entity Number: 2100929
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Principal Address: 90 INDUSTRIAL WAY, WILMINGTON, MA, United States, 01887
Address: 100 HIGHPOWER RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN R. BERTUCCI Chief Executive Officer 90 INDUSTRIAL WAY, WILMINGTON, MA, United States, 01887

DOS Process Agent

Name Role Address
DANIEL BARNES DOS Process Agent 100 HIGHPOWER RD, ROCHESTER, NY, United States, 14623

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-01-17 2005-03-09 Address 100 HIGHPOWER RD, ROCHESTER, NY, 14623, 3498, USA (Type of address: Principal Executive Office)
2003-01-17 2005-03-09 Address SIX SHATTUCK RD, ANDOVER, MA, 01810, 2449, USA (Type of address: Chief Executive Officer)
1999-11-03 2005-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-03 2003-01-17 Address 100 HIGH POWER ROAD, ROCHESTER, NY, 14623, 3498, USA (Type of address: Chief Executive Officer)
1999-02-03 2003-01-17 Address 100 HIGH POWER ROAD, ROCHESTER, NY, 14623, 3498, USA (Type of address: Principal Executive Office)
1999-02-03 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-10 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-10 1999-02-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051216000042 2005-12-16 CERTIFICATE OF TERMINATION 2005-12-16
050309002289 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030117002782 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010129002099 2001-01-29 BIENNIAL STATEMENT 2001-01-01
991103000077 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
990203002420 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970110000070 1997-01-10 APPLICATION OF AUTHORITY 1997-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206433 Other Contract Actions 2002-08-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-08-15
Termination Date 2003-01-24
Section 1442
Status Terminated

Parties

Name TECHNOLOGY OUTSOURCE
Role Plaintiff
Name ENI TECHNOLOGY, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State