Name: | NATIONAL ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Entity Number: | 2565429 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 NEWBURY STREET, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. SALAMONE | DOS Process Agent | 80 NEWBURY STREET, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
PATRICIA A. SALAMONE | Chief Executive Officer | 80 NEWBURY STREET, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-29 | 2020-10-02 | Address | 80 NEWBURY STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2020-10-02 | Address | 80 NEWBURY STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2010-06-04 | 2010-11-29 | Address | 80 NEWBURY STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
2010-06-04 | 2010-11-29 | Address | 80 NEWBURY STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2010-11-29 | Address | 80 NEWBURY STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061431 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007921 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006198 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
150123006032 | 2015-01-23 | BIENNIAL STATEMENT | 2014-10-01 |
140730006356 | 2014-07-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State