Name: | DUPANE ENERGY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904825 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 JARED'S PATH, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 JARED'S PATH, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
FRANCIS M. DUPOINTE | Chief Executive Officer | 12 JARED'S PATH, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2015-08-18 | Address | 19 HIGHVIEW BLVD., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2015-08-18 | Address | 128A SOUTH COUNTRY RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1997-05-16 | 2015-08-18 | Address | 16 STATION RD, PO BOX 487, BELLPOT, NY, 11713, USA (Type of address: Service of Process) |
1995-03-20 | 1997-05-16 | Address | 16 STATION ROAD, P.O. BOX 487, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150818002030 | 2015-08-18 | BIENNIAL STATEMENT | 2015-03-01 |
010314002410 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
970516002133 | 1997-05-16 | BIENNIAL STATEMENT | 1997-03-01 |
950320000661 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State