Name: | INDECK ENERGY SERVICES OF CORINTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1990 (35 years ago) |
Branch of: | INDECK ENERGY SERVICES OF CORINTH, INC., Illinois (Company Number CORP_56730982) |
Entity Number: | 1412375 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Illinois |
Principal Address: | 600 N. BUFFALO GROVE RD. SUITE 300, BUFFALO GROVE, IL, United States, 60089 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GERALD R. FORSYTHE | Chief Executive Officer | 600 N. BUFFALO GROVE RD. SUITE 300, BUFFALO GROVE, IL, United States, 60089 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 600 N. BUFFALO GROVE RD., BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 600 N. BUFFALO GROVE RD. SUITE 300, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-08 | 2020-01-13 | Address | 600 NORTH BUFFALO GROVE ROAD, SUITE 300, BUFFALO GROVE, IL, 60089, USA (Type of address: Service of Process) |
2012-11-30 | 2020-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003079 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220105003458 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200113000747 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
200108060920 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180131002040 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State