Name: | AMERESCOSOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184762 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Carolina |
Principal Address: | 111 SPEEN ST / SUITE 410, FRAMINGHAM, MA, United States, 01701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE P. SAKELLARIS | Chief Executive Officer | 111 SPEEN ST, SUITE 410, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 111 SPEEN ST / SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 111 SPEEN ST, SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000303 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002546 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060760 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-86349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86350 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State