Search icon

HELIOS ENERGY TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELIOS ENERGY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1999 (26 years ago)
Date of dissolution: 01 Oct 2009
Entity Number: 2434705
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: MR RICHARD SULLIVAN ESQ, 1600 CROSSROADS BLDG 2 STATE, ROCHESTER, NY, United States, 14614
Principal Address: 9507 PERRY RD, LEROY, NY, United States, 14482

Shares Details

Shares issued 30000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK NICODEMUS Chief Executive Officer PO BOX 292, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR RICHARD SULLIVAN ESQ, 1600 CROSSROADS BLDG 2 STATE, ROCHESTER, NY, United States, 14614

Central Index Key

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.

CIK number:
0001135184
Phone:
7167688915

Latest Filings

Form type:
RW
File number:
333-56030
Filing date:
2001-05-17
File:
Form type:
SB-2
File number:
333-56030
Filing date:
2001-02-22
File:

History

Start date End date Type Value
2006-01-25 2007-11-19 Address 9507 PERRY RD, LEROY, NY, 14482, 8939, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-01-25 Address 501 TROTTER LANE, MELBOURNE, FL, 32940, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-01-25 Address 501 TROTTER LANE, #204, MELBOURNE, FL, 32940, USA (Type of address: Principal Executive Office)
2001-11-16 2006-01-25 Address 1600 CROSSROADS OFFICE BLDG, TWO STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-11-16 2004-01-08 Address 4 WEST AVE., LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091001000151 2009-10-01 CERTIFICATE OF DISSOLUTION 2009-10-01
071119002638 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060125002645 2006-01-25 BIENNIAL STATEMENT 2005-11-01
040108002671 2004-01-08 BIENNIAL STATEMENT 2003-11-01
011116002599 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State