Search icon

AMERESCO LFG-I, INC.

Company Details

Name: AMERESCO LFG-I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621602
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 111 Speen St., Ste 410, Framingham, MA, United States, 01701

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE P. SAKELLARIS Chief Executive Officer 111 SPEEN ST., STE 410, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
AMERESCO LFG-I, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 111 SPEEN STREET / SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 111 SPEEN ST., STE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 111 SPEEN STREET / SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 111 SPEEN STREET / SUITE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304000102 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301004925 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061664 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060855 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-87589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State