Name: | ENERGY TRANSPORTATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1972 (52 years ago) |
Entity Number: | 248919 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 654 MADISON AVENUE, SUITE 1401, NEW YORK, NY, United States, 10065 |
Principal Address: | 654 MADISON AVENUE, SUITE 1605, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
KIMBALL C. CHEN | Chief Executive Officer | 654 MADISON AVENUE, SUITE 1605, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENERGY TRANSPORTATION GROUP, INC. | DOS Process Agent | 654 MADISON AVENUE, SUITE 1401, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-08 | 2020-12-01 | Address | 654 MADISON AVENUE, SUITE 1401, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-01 | Address | 654 MADISON AVE, STE 1705, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2018-12-03 | Address | 654 MADISON AVE, STE 1705, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062097 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190208000514 | 2019-02-08 | CERTIFICATE OF CHANGE | 2019-02-08 |
SR-3200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3201 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008181 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State