ENERGY SERVICES PROVIDERS, INC.
Headquarter
Name: | ENERGY SERVICES PROVIDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 01 Jun 2023 |
Entity Number: | 2825115 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6555 SIERRA DR, IRVING, TX, United States, 75039 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES A BURKE | Chief Executive Officer | 6555 SIERRA DR, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2020-10-02 | Address | 535 CONNECTICUT AVE., FLOOR 6, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-01 | 2019-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-01 | 2018-10-03 | Address | 3700 LAKESIDE DRIVE, 6TH FLOOR, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-03 | Address | 3700 LAKESIDE DRIVE, 6TH FLOOR, MIRAMAR, FL, 33027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005393 | 2023-05-31 | CERTIFICATE OF MERGER | 2023-05-31 |
221014001070 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201002060843 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190812000457 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
181003007549 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State