Search icon

REALENERGY, INC.

Company Details

Name: REALENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2002 (23 years ago)
Date of dissolution: 12 Oct 2005
Entity Number: 2726289
ZIP code: 90049
County: New York
Place of Formation: Delaware
Address: ATT: TERRENCE M. WHITE, PO BOX 491372, LOS ANGELES, CA, United States, 90049
Principal Address: 5957 VARIEL AVE, WOODLAND HILLS, CA, United States, 91367

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: TERRENCE M. WHITE, PO BOX 491372, LOS ANGELES, CA, United States, 90049

Chief Executive Officer

Name Role Address
JOHN PAUL Chief Executive Officer 5957 VARIEL AVE, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2004-03-30 2005-05-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-01 2005-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-01 2004-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051012000968 2005-10-12 SURRENDER OF AUTHORITY 2005-10-12
050524000917 2005-05-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-05-24
040330002077 2004-03-30 BIENNIAL STATEMENT 2004-02-01
020201000315 2002-02-01 APPLICATION OF AUTHORITY 2002-02-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State