HELIOJET CLEANING TECHNOLOGIES, INC.

Name: | HELIOJET CLEANING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2434679 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 50 ALBANY TPKE, BLDG 5 3RD FL, CANTON, CT, United States, 06019 |
Address: | C/O CHAMBERLAIN D'AMANDA, 1600 CROSS ROADS BLDG 2, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHAMBERLAIN D'AMANDA, 1600 CROSS ROADS BLDG 2, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
RUSSELL H KNISEL JR | Chief Executive Officer | 50 ALBANY TPKE, BLDG 5 3RD FL, CANTON, CT, United States, 06019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2005-06-20 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01 |
2005-06-20 | 2005-06-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2003-12-19 | 2006-01-18 | Address | 57 NORTH ST, STE 120, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
2003-12-19 | 2006-01-18 | Address | C/O CHAMBERLAIN D'AMANDA, 1600 CROSSROADS BLDG 2 STATE, ROCHESTER, NY, 14614, 1397, USA (Type of address: Service of Process) |
2003-12-19 | 2006-01-18 | Address | 50 ALBANY TPKE, BLDG 5, 3RD FL, CANTON, CT, 06019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248208 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060118002590 | 2006-01-18 | BIENNIAL STATEMENT | 2005-11-01 |
050620000697 | 2005-06-20 | CERTIFICATE OF AMENDMENT | 2005-06-20 |
031219002621 | 2003-12-19 | BIENNIAL STATEMENT | 2003-11-01 |
011115002188 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State