Search icon

ENERGETICA SYSTEMS LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JANET ROTHWELL Chief Executive Officer 14 WALL ST, 3RD FLR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
223520896
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State