Name: | NITRAM ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1978 (47 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 488111 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 14651 NORTH DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS SADLOWSKI | Chief Executive Officer | 14651 NORTH DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2018-12-04 | Address | 14651 NORTH DALLAS PKWY, STE 500, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2012-09-13 | Address | 14651 NORTH DALLAS PKWY, STE 500, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2018-12-04 | Address | 50 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2009-09-01 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, 2649, USA (Type of address: Service of Process) |
1999-12-15 | 2010-08-31 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, 2649, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000258 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-31 |
181204007065 | 2018-12-04 | BIENNIAL STATEMENT | 2018-05-01 |
150828006008 | 2015-08-28 | BIENNIAL STATEMENT | 2014-05-01 |
20150327100 | 2015-03-27 | ASSUMED NAME LLC INITIAL FILING | 2015-03-27 |
120913002082 | 2012-09-13 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State