Search icon

GENERGY WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERGY WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2009 (17 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 3765509
ZIP code: 10018
County: Putnam
Place of Formation: New York
Address: 1370 BROADWAY, STE 820, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIO GRISTINA Chief Executive Officer 1370 BROADWAY, STE 820, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 BROADWAY, STE 820, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
5E6V7
UEI Expiration Date:
2014-10-15

Business Information

Activation Date:
2013-10-15
Initial Registration Date:
2009-04-13

Commercial and government entity program

CAGE number:
5E6V7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
DANILO GRISTINA

History

Start date End date Type Value
2011-02-03 2024-08-29 Address 1370 BROADWAY, STE 820, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-02-03 2024-08-29 Address 1370 BROADWAY, STE 820, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-21 2011-02-03 Address 264 ROUTE 52, KENT LAKES, NY, 10512, USA (Type of address: Service of Process)
2009-01-21 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829001537 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
110203002909 2011-02-03 BIENNIAL STATEMENT 2011-01-01
100630000817 2010-06-30 CERTIFICATE OF MERGER 2010-06-30
090121000627 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KC09C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
292139.00
Base And Exercised Options Value:
292139.00
Base And All Options Value:
292139.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-21
Description:
JLSQ092001 INSTALL SMART METERS
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

Court Cases

Court Case Summary

Filing Date:
2014-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GENERGY WORLDWIDE, INC.
Party Role:
Plaintiff
Party Name:
SOURCEONE, INC.,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State