ENOGETEK INC.

Name: | ENOGETEK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2005 (20 years ago) |
Entity Number: | 3254927 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 JOHN WALSH BLVD., SUITE 321, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 2055 ALBANY POST ROAD, STE AT-6, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 JOHN WALSH BLVD., SUITE 321, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LIN FENG LI | Chief Executive Officer | 2055 ALBANY POST ROAD, STE AT-6, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-26 | 2009-10-16 | Address | 2055 ALBANY POST RD STE AT-6, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2009-03-24 | 2009-08-26 | Address | 2055 ALBANY POST RD STE AT-6, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2005-09-12 | 2009-03-24 | Address | 2716 SUNRISE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091016000600 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
090826002603 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
090324000397 | 2009-03-24 | CERTIFICATE OF CHANGE | 2009-03-24 |
050912001039 | 2005-09-12 | CERTIFICATE OF INCORPORATION | 2005-09-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State