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
Name | Role | Address |
---|---|---|
WILLIAM ZYSBLAT | Chief Executive Officer | 250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
RZO LLC | DOS Process Agent | 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
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) |
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