Name: | RGS ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606234 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 S. CLINTON AVENUE, 5TH FLOOR, ROCHESTER, NY, United States, 14607 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICIA NILSEN | Chief Executive Officer | 180 S CLINTON AVE, 5TH FLOOR, ROCHESTER, NY, United States, 14607 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 100 MARSH HILL ROAD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 180 S CLINTON AVE, 5TH FLOOR, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003538 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
240201037755 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
230221002073 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
210330060272 | 2021-03-30 | BIENNIAL STATEMENT | 2021-02-01 |
SR-87545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State