Search icon

FORTISTAR ENERGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FORTISTAR ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1988 (37 years ago)
Entity Number: 1244610
ZIP code: 10601
County: New York
Place of Formation: Delaware
Principal Address: ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601
Address: C/O FORTISTAR LLC, 1 N . LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARK S. COMORA Chief Executive Officer ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SCOTT CONTINO DOS Process Agent C/O FORTISTAR LLC, 1 N . LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2004-04-01 2006-03-22 Address C/O FORTISTAR, 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-09-21 2004-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-08-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-19 1994-08-04 Address ONE BEACON STREET, BOSTON, MA, 02108, 3100, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080311002468 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002597 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040401002068 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020320002421 2002-03-20 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State