Name: | ENERGY KITCHEN SECOND AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 07 May 2015 |
Entity Number: | 3318614 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Address: | 14 PENN PLAZA, SUITE 2220, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LEONE | Chief Executive Officer | 300 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O LEHMAN NEWMAN & FLYNN | DOS Process Agent | 14 PENN PLAZA, SUITE 2220, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-03-17 | Address | 300 EAT 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150507000221 | 2015-05-07 | CERTIFICATE OF DISSOLUTION | 2015-05-07 |
120620000090 | 2012-06-20 | ERRONEOUS ENTRY | 2012-06-20 |
DP-1996189 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100317002311 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080219002216 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060209000854 | 2006-02-09 | CERTIFICATE OF INCORPORATION | 2006-02-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State