TROJAN ENERGY SYSTEMS, INC.
Headquarter
Name: | TROJAN ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1567835 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 677 BROADWAY, ALBANY, NY, United States, 12207 |
Principal Address: | 2790 SIXTH AVENUE, TROY, NY, United States, 12140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCNAMEE, LOCHNER, TITUS & WILLIAMS PC | DOS Process Agent | 677 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GLENN R. GODELL | Chief Executive Officer | 2790 SIXTH AVENUE, TROY, NY, United States, 12140 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2007-08-29 | Address | 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Service of Process) |
2005-10-18 | 2007-08-29 | Address | 2790 6TH AVE, TROY, NY, 12140, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2007-08-29 | Address | 2790 6TH AVE, TROY, NY, 12140, USA (Type of address: Principal Executive Office) |
2003-08-07 | 2005-10-18 | Address | 2790 7TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2005-10-18 | Address | 2790 SEVENTH AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803006640 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
170221006107 | 2017-02-21 | BIENNIAL STATEMENT | 2015-08-01 |
130805006648 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110818002110 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090821002686 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State