ENERGETICA SYSTEMS LTD.

Name: | ENERGETICA SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2139259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 14 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANET ROTHWELL | Chief Executive Officer | 14 WALL ST, 3RD FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-20 | 2012-08-06 | Address | 14 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2008-11-20 | 2012-08-06 | Address | 14 WALL ST, 3RD FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2008-11-20 | Address | 110 WALL ST, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2008-12-12 | Address | 110 WALL ST, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-24 | 2008-11-20 | Address | 110 WALL ST, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143804 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120806002084 | 2012-08-06 | BIENNIAL STATEMENT | 2011-05-01 |
090706002331 | 2009-07-06 | BIENNIAL STATEMENT | 2009-05-01 |
081212000054 | 2008-12-12 | CERTIFICATE OF CHANGE | 2008-12-12 |
081120002284 | 2008-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State