Entity Number 809616
Status Inactive
NameISOLAR ENTERPRISES, INC.
CountyNew York
Date of registration 29 Dec 1982 (42 years ago) 29 Dec 1982
Date of dissolution 17 Dec 2021 17 Dec 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107
Address ZIP code
Principal Address 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM ZYSBLAT
Chief Executive Officer
250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107
RZO LLC
DOS Process Agent
250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107
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
2022-05-29
Address
250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2018-12-04
2020-12-10
Address
250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
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)
2011-02-03
2013-02-28
Address
270 LAFAYETTE, 600, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-02-03
2016-12-01
Address
270 LAFAYETTE, 600, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-02-03
2018-12-04
Address
250 W 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2000-12-07
2011-02-03
Address
641 FIFTH AVE, #22Q, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-20
2011-02-03
Address
39 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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
130228006128
2013-02-28
BIENNIAL STATEMENT
2012-12-01
110203002263
2011-02-03
BIENNIAL STATEMENT
2010-12-01
081215002387
2008-12-15
BIENNIAL STATEMENT
2008-12-01
001207002443
2000-12-07
BIENNIAL STATEMENT
2000-12-01
981229002523
1998-12-29
BIENNIAL STATEMENT
1998-12-01
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts