ENERGY AMBULETTE SERVICES,INC.

Name: | ENERGY AMBULETTE SERVICES,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902968 |
ZIP code: | 11366 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77-25 164th Street, Flushing, NY, United States, 11366 |
Contact Details
Phone +1 631-244-0280
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY MOUSSAIEFF | DOS Process Agent | 77-25 164th Street, Flushing, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
EPHRAM LAHASKY | Chief Executive Officer | 1600 LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 1600 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2023-06-14 | Address | 1233 BEECH STREET NO. 49, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2005-07-12 | 2023-06-14 | Address | 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2014-04-23 | Address | 350 MOTOR PKWY / SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614001818 | 2023-06-14 | BIENNIAL STATEMENT | 2023-05-01 |
210910002691 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
140423000031 | 2014-04-23 | CERTIFICATE OF CHANGE | 2014-04-23 |
070711002743 | 2007-07-11 | BIENNIAL STATEMENT | 2007-05-01 |
050712002299 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State