Search icon

ENERGY RESEARCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1969 (56 years ago)
Date of dissolution: 20 Sep 1999
Entity Number: 273915
ZIP code: 06813
County: New York
Place of Formation: New York
Address: 3 GREAT PASTURE ROAD, DANBURY, CT, United States, 06813

Shares Details

Shares issued 8000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GREAT PASTURE ROAD, DANBURY, CT, United States, 06813

Chief Executive Officer

Name Role Address
JERRY D. LEITMAN Chief Executive Officer 3 GREAT PASTURE ROAD, DANBURY, CT, United States, 06813

History

Start date End date Type Value
1997-03-27 1999-03-24 Address C/O LOEB PARTNERS CORPORATION, 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-27 Address % LOEB PARTNERS CORPORATION, 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1989-04-28 1989-04-28 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.0001
1989-04-28 1989-04-28 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
1988-04-26 1994-03-31 Address 3 GREAT PASTURE ROAD, DANBURY, CT, 06813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C333429-2 2003-07-01 ASSUMED NAME CORP INITIAL FILING 2003-07-01
990920000878 1999-09-20 CERTIFICATE OF MERGER 1999-09-20
990324002151 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970327002350 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940621000194 1994-06-21 CERTIFICATE OF AMENDMENT 1994-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State