Search icon

ENERGYWATCH HOLDINGS INC.

Headquarter

Company Details

Name: ENERGYWATCH HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562701
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 Broadway Suite 510, SUITE 510, New York, NY, United States, 10001
Principal Address: 1261 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENERGYWATCH HOLDINGS INC. DOS Process Agent 1261 Broadway Suite 510, SUITE 510, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY RAPHAELSON Chief Executive Officer 1261 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
001-067-598
State:
Alabama

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1261 BROADWAY, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-18 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-10-02 2023-03-01 Address 1261 BROADWAY SUITE 510, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-09-21 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-09-21 2020-10-02 Address 1261 BROADWAY, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001127 2023-03-01 BIENNIAL STATEMENT 2022-10-01
201002061201 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007393 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180702000629 2018-07-02 CERTIFICATE OF AMENDMENT 2018-07-02
170921000483 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State