Name: | ENERJET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1978 (47 years ago) |
Entity Number: | 482119 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URI LIMONI | Chief Executive Officer | 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-07 | 1978-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-04-07 | 1995-01-31 | Address | KRIM & BALLON, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130408020 | 2013-04-08 | ASSUMED NAME CORP INITIAL FILING | 2013-04-08 |
040512002037 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020402002761 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000517002706 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980420002335 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960423002298 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
950131002102 | 1995-01-31 | BIENNIAL STATEMENT | 1993-04-01 |
A489647-3 | 1978-05-25 | CERTIFICATE OF AMENDMENT | 1978-05-25 |
A477596-5 | 1978-04-07 | CERTIFICATE OF INCORPORATION | 1978-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
992701 | 0214700 | 1985-01-04 | 85 AUSTIN BLVD, COMMACK, NY, 11725 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70516232 |
Health | Yes |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State