Search icon

ISOLAR ENTERPRISES, INC.

Print

Details

Entity Number 809616

Status Inactive

NameISOLAR ENTERPRISES, INC.

CountyNew York

Date of registration 29 Dec 1982 (42 years ago)

Date of dissolution 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

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

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)

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

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