Search icon

AMERESCOSOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE P. SAKELLARIS Chief Executive Officer 111 SPEEN ST, SUITE 410, FRAMINGHAM, MA, United States, 01701

History

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)

Filings

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