Search icon

ENERGY SUPPLY & CREDIT CORPORATION

Company Details

Name: ENERGY SUPPLY & CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548222
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 248 EAST 31ST ST, PH 9 A, NEW YORK, NY, United States, 10016
Principal Address: 100 PARK AVE, STE 1606, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN J. GOLUB ESQ. DOS Process Agent 248 EAST 31ST ST, PH 9 A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AZMAT A ASSUR Chief Executive Officer PO BOX 4218, NEW YORK, NY, United States, 10163

Form 5500 Series

Employer Identification Number (EIN):
133650475
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-07 1999-06-15 Address 666 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-07 1999-06-15 Address 666 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-05-15 2011-05-26 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607002214 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110526002430 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090504002430 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070525002431 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050718002507 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State