Search icon

SMARTENERGY, INC.

Company Details

Name: SMARTENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 27 Jul 2005
Entity Number: 2392544
ZIP code: 53718
County: New York
Place of Formation: Delaware
Address: C/O ALLIANT ENERGY, 4902 N BILTMORE LANE, MADISON, WI, United States, 53718
Principal Address: ATTN:LEGAL DEPT, 300 UNICORN PARK, WOBURN, MA, United States, 01801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GAUTAM CHANDRA Chief Executive Officer 300 UNICORN PARK, WOBURN, MA, United States, 01801

DOS Process Agent

Name Role Address
F.J. BURI DOS Process Agent C/O ALLIANT ENERGY, 4902 N BILTMORE LANE, MADISON, WI, United States, 53718

History

Start date End date Type Value
1999-09-30 2005-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2005-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-25 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-25 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050727001107 2005-07-27 SURRENDER OF AUTHORITY 2005-07-27
010615002307 2001-06-15 BIENNIAL STATEMENT 2001-06-01
010330000825 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30
990930000031 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990625000369 1999-06-25 APPLICATION OF AUTHORITY 1999-06-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State