0ENERGY LIGHTING, INC.
Headquarter
Name: | 0ENERGY LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 4222927 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 Banfi Plaza N., Farmingdale, NY, United States, 11735 |
Principal Address: | 45 BANFI PLAZA N, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 45 Banfi Plaza N., Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
BRUCE R. THAW | Chief Executive Officer | 45 BANFI PLAZA N, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-01-06 | Address | 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-03-04 | 2024-03-04 | Address | 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003430 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
240304001884 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220314001209 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200310060403 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
SR-60138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State