SARANAC ENERGY COMPANY, INC.

Name: | SARANAC ENERGY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690492 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1615 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALICIA KNAPP | Chief Executive Officer | 1615 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 1615 LOCUST STREET, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-04 | 2024-12-04 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005515 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221213002605 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201202060277 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-20250 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006834 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State