HELIOS ENERGY TECHNOLOGIES, INC.

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
Name | Role | Address |
---|---|---|
MARK NICODEMUS | Chief Executive Officer | PO BOX 292, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MR RICHARD SULLIVAN ESQ, 1600 CROSSROADS BLDG 2 STATE, ROCHESTER, NY, United States, 14614 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State