Search icon

ENERGETIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGETIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1976 (49 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 391715
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 50 METHODIST HILL, SUITE 1500, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 METHODIST HILL, SUITE 1500, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MARK BEAUDOIN Chief Executive Officer 31 LEWIS ST SUITE 401, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2004-02-09 2008-02-05 Address 755 BROOKS AVE, ROCHESTER, NY, 14619, 2256, USA (Type of address: Service of Process)
2004-02-09 2008-02-05 Address 755 BROOKS AVE, ROCHESTER, NY, 14619, 2256, USA (Type of address: Principal Executive Office)
2004-02-09 2010-03-02 Address 81 STATE ST / STEPHENS SQ, 5TH FL, BINGHAMTON, NY, 13901, 3133, USA (Type of address: Chief Executive Officer)
2000-04-13 2004-02-09 Address 755 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2000-04-13 2004-02-09 Address 755 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131231000174 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
120403002725 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100302002020 2010-03-02 BIENNIAL STATEMENT 2010-02-01
20080905031 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05
080205002766 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State