Search icon

ENERGY STRATEGIES, INC.

Company Details

Name: ENERGY STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1894076
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 5 DANBURY CT, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD J AXELROD Chief Executive Officer 5 DANBURY COURT, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DANBURY CT, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-02-18 2005-03-16 Address 125 WOLF ROAD, SUITE 503-11, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-02-18 2005-03-16 Address 125 WOLF ROAD, SUITE 503-11, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-02-13 1997-02-18 Address 5 DANBURY COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002166 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110310002524 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090203003219 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070212002617 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050316002197 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Trademarks Section

Serial Number:
73322391
Mark:
HEAT SPONGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-08-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEAT SPONGE

Goods And Services

For:
Compact Thermal Energy Reservoir and Heat Exchanger Unit
First Use:
1979-08-28
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State