Name: | ENERGY KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2003 (22 years ago) |
Date of dissolution: | 16 Apr 2015 |
Entity Number: | 2929631 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2930 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Address: | ATTN NICHOLAS L. GIANNUZZI ESQ, 411 WEST 14TH STREET 4TH FL, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LEONE | Chief Executive Officer | 2930 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE GIANNUZZI GROUP, LLP | DOS Process Agent | ATTN NICHOLAS L. GIANNUZZI ESQ, 411 WEST 14TH STREET 4TH FL, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-16 | 2011-05-13 | Address | 261 MADISON AVE., 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-16 | 2009-07-16 | Address | ATTN SCOTT FLYNN, 225 WEST 34TH ST, STE 2220, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-07-11 | 2009-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-11 | 2007-07-16 | Address | SUITE 2220, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150416000586 | 2015-04-16 | CERTIFICATE OF DISSOLUTION | 2015-04-16 |
110513000966 | 2011-05-13 | CERTIFICATE OF AMENDMENT | 2011-05-13 |
090716000042 | 2009-07-16 | CERTIFICATE OF AMENDMENT | 2009-07-16 |
090716002394 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070716002872 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State