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
Name | Role | Address |
---|---|---|
HOWARD J AXELROD | Chief Executive Officer | 5 DANBURY COURT, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DANBURY CT, ALBANY, NY, United States, 12205 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State