CH ENERGY GROUP, INC.
Headquarter
Name: | CH ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253435 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601 |
Address: | CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 31200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. LAURITO | Chief Executive Officer | 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2016-05-06 | 2025-04-09 | Address | 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2016-05-06 | Address | 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2002-04-15 | 2010-05-13 | Address | 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2002-04-15 | Address | 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000651 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
200527060159 | 2020-05-27 | BIENNIAL STATEMENT | 2020-04-01 |
160506006209 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
140430002075 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
130627000721 | 2013-06-27 | CERTIFICATE OF MERGER | 2013-06-27 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State