Name: | AUTOMATED ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2774585 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4100 PERIMETER CENTER DR, STE 202, OKLAHOMA CITY, OK, United States, 73112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CODY GRAVES | Chief Executive Officer | 4100 PERIMETER CENTER DR, STE 202, OKLAHOMA CITY, OK, United States, 73112 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933030 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100629002997 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080722002526 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060630002301 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
020604000626 | 2002-06-04 | APPLICATION OF AUTHORITY | 2002-06-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State