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
Name | Role | Address |
---|---|---|
BENJAMIN J. GOLUB ESQ. | DOS Process Agent | 248 EAST 31ST ST, PH 9 A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AZMAT A ASSUR | Chief Executive Officer | PO BOX 4218, NEW YORK, NY, United States, 10163 |
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) |
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