Search icon

ROLLS-ROYCE ENERGY SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL ELLIOTT (PRESIDENT) Chief Executive Officer 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, United States, 20190

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State