Name: | ENERGY CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1984 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 960297 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 ABREW STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL G. NICOLAY | Chief Executive Officer | 41 ABREW STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ABREW STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-14 | 1994-01-26 | Address | 41 ABREW ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1647714 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940126002036 | 1994-01-26 | BIENNIAL STATEMENT | 1993-12-01 |
B172433-4 | 1984-12-14 | CERTIFICATE OF INCORPORATION | 1984-12-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State