ENERGY PERFORMANCE SERVICES, INC.

Name: | ENERGY PERFORMANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 1803602 |
ZIP code: | 21231 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1310 point street, 8th floor, BALTIMORE, MD, United States, 21231 |
Principal Address: | 1310 POINT STREET, 8TH FL, BALTIMORE, MD, United States, 21231 |
Name | Role | Address |
---|---|---|
MARK P. HUSTON | Chief Executive Officer | 1310 POINT STREET, 8TH FL, BALTIMORE, MD, United States, 21231 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1310 point street, 8th floor, BALTIMORE, MD, United States, 21231 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Address | 1310 POINT STREET, 8TH FL, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-03-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-15 | 2023-03-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-03-27 | 2023-03-24 | Address | 1310 POINT STREET, 8TH FL, BALTIMORE, MD, 21231, USA (Type of address: Chief Executive Officer) |
2016-03-10 | 2018-03-27 | Address | 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003105 | 2023-03-24 | SURRENDER OF AUTHORITY | 2023-03-24 |
220324000698 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
210615000104 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
200326060054 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180327006292 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State