ENERGY SPECTRUM, INC.
Headquarter
Name: | ENERGY SPECTRUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1997 (28 years ago) |
Entity Number: | 2152496 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1114 A VE J 3RD FLR, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1114 AVENUE J, 3RD FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID NEIBURG | DOS Process Agent | 1114 A VE J 3RD FLR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DAVID NEIBURG | Chief Executive Officer | 1114 AVENUE J, 3RD FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2003-06-23 | Address | 1372 CONEY ISLAND AVE, BROKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2003-06-23 | Address | 1564 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2007-06-08 | Address | 1372 CONEY ISLAND AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1997-06-12 | 2005-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-12 | 1999-06-22 | Address | 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731060246 | 2019-07-31 | BIENNIAL STATEMENT | 2019-06-01 |
151201007418 | 2015-12-01 | BIENNIAL STATEMENT | 2015-06-01 |
130709002069 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110615002750 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090603002668 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State