Name: | ENBALA POWER NETWORKS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2015 (9 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 4853078 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3000 LAWRENCE STREET, #007, DENVER, CO, United States, 80205 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR VOS | Chief Executive Officer | 3000 LAWRENCE STREET, #007, DENVER, CO, United States, 80205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-30 | 2022-03-11 | Address | 3000 LAWRENCE STREET, #007, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311000021 | 2022-03-11 | CERTIFICATE OF TERMINATION | 2022-03-11 |
190830060176 | 2019-08-30 | BIENNIAL STATEMENT | 2017-11-01 |
SR-73658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151120000343 | 2015-11-20 | APPLICATION OF AUTHORITY | 2015-11-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State