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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GAUTAM CHANDRA | Chief Executive Officer | 300 UNICORN PARK, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
F.J. BURI | DOS Process Agent | C/O ALLIANT ENERGY, 4902 N BILTMORE LANE, MADISON, WI, United States, 53718 |
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) |
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