ROLLS-ROYCE ENERGY SYSTEMS INC.

Name: | ROLLS-ROYCE ENERGY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2138942 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 450 S. MERIDIAN ST., INDIANAPOLIS, IN, United States, 46255 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ELLIOTT (PRESIDENT) | Chief Executive Officer | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-05-03 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-19 | 2025-05-03 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-03 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000057 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
230519000078 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
210518060528 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190507060210 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170510006413 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State