Search icon

COMMUNITY ENERGY, INC.

Company Details

Name: COMMUNITY ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2001 (24 years ago)
Entity Number: 2675576
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3 RADNOR CORPORATE CENTER, SUITE 300, RADNOR, PA, United States, 19087

DOS Process Agent

Name Role Address
COMMUNITY ENERGY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R. BRENT ALDERFER Chief Executive Officer 3 RADNOR CORPORATE CENTER, SUITE 300, RADNOR, PA, United States, 19087

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3 RADNOR CORPORATE CENTER, SUITE 300, RADNOR, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3 RADNOR CORPORATE CENTER, SUITE 300, RADNOR, PA, 19087, 4545, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005192 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803002767 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061389 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-33940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State