Name: | NATIVE ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2008 (16 years ago) |
Date of dissolution: | 25 Jun 2019 |
Entity Number: | 3719293 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5209 MAGNOLIA DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY J FRICANO | Chief Executive Officer | 5209 MAGNOLIA DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2018-09-04 | Address | 5209A MAGNOLIA DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2016-09-02 | 2018-09-04 | Address | 5209A MAGNOLIA DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2016-02-19 | 2016-03-04 | Address | 5209A MAGNOLIA DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2010-10-05 | 2016-09-02 | Address | 6805A MULBERRY LANE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2016-09-02 | Address | 6805A MULBERRY LANE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2010-10-05 | 2016-02-19 | Address | 6805A MULBERRY LANE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2008-09-11 | 2016-03-04 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-09-11 | 2010-10-05 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000664 | 2019-06-25 | CERTIFICATE OF DISSOLUTION | 2019-06-25 |
180904008591 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006832 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
160304000717 | 2016-03-04 | CERTIFICATE OF CHANGE | 2016-03-04 |
160219000479 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
140915006183 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121105002046 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
101005002782 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080911000548 | 2008-09-11 | CERTIFICATE OF INCORPORATION | 2008-09-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State