Search icon

ISOLAR ENTERPRISES, INC.

Company Details

Name: ISOLAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1982 (42 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 809616
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ZYSBLAT Chief Executive Officer 250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
RZO LLC DOS Process Agent 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2020-12-10 2022-05-29 Address 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2018-12-04 2020-12-10 Address 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2018-12-04 2022-05-29 Address 250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-04 Address 250 W 57TH STREET SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-02-28 2018-12-04 Address 250 WEST 57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220529000356 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
201210060226 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181204006583 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007637 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007306 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State