ENERGY GROUP, INC.

Name: | ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2769173 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
KENDALL G CHEN | Chief Executive Officer | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-05-17 | Address | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-05-17 | Address | 580 PARK AVENUE, SUITE 3B, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517000465 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
230426003005 | 2023-04-26 | BIENNIAL STATEMENT | 2022-05-01 |
SR-35309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160307002026 | 2016-03-07 | BIENNIAL STATEMENT | 2014-05-01 |
120702002664 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State