Name: | YAWGA ENERGY ADMINISTRATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1997 (28 years ago) |
Date of dissolution: | 11 Mar 2005 |
Entity Number: | 2120623 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Address: | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD P. CARDARELLI | Chief Executive Officer | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-15 | 2001-04-09 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1999-04-15 | 2001-04-09 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
1997-03-07 | 1998-03-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-07 | 2001-04-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050311000101 | 2005-03-11 | CERTIFICATE OF TERMINATION | 2005-03-11 |
050311000089 | 2005-03-11 | CERTIFICATE OF AMENDMENT | 2005-03-11 |
030227003061 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010409002219 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990415002539 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
980306000229 | 1998-03-06 | CERTIFICATE OF CHANGE | 1998-03-06 |
970307000481 | 1997-03-07 | APPLICATION OF AUTHORITY | 1997-03-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State