Name: | ENERGY INSULATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1985 (40 years ago) |
Date of dissolution: | 03 Dec 2024 |
Entity Number: | 965573 |
ZIP code: | 14566 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14566 |
Principal Address: | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SZUSTAKOWSKI | Chief Executive Officer | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
SZUSTAKOWSKI | DOS Process Agent | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 1 RIVERTOWN WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-01-09 | Address | 1 RIVERTOWN WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-01-09 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14566, USA (Type of address: Service of Process) |
2025-02-12 | 2025-01-09 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000060 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
250212001937 | 2024-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-03 |
230104002055 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210108060116 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060390 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State