Search icon

AMERESCO SELECT, INC.

Company Details

Name: AMERESCO SELECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459443
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 111 Speen St., Ste 410, Framingham, MA, United States, 01701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE P. SAKELLARIS Chief Executive Officer 111 SPEEN ST., STE 410, FRAMINGHAM, MA, United States, 01701

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 111 SPEEN STREET / SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 111 SPEEN ST., STE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003914 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220705000943 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200702060692 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-85591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State