Search icon

TECOGEN INC.

Company Details

Name: TECOGEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864498
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 First Ave., Waltham, MA, United States, 02451

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ABINAND RANGESH Chief Executive Officer 45 FIRST AVE., WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 45 FIRST AVE., WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 45 FIRST AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-06 2021-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-06 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-01 2025-01-02 Address 45 FIRST AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-22 2019-02-01 Address 45 FIRST AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2003-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000910 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230125000694 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210115060268 2021-01-15 BIENNIAL STATEMENT 2021-01-01
201106000407 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
190201060084 2019-02-01 BIENNIAL STATEMENT 2019-01-01
SR-36585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170104006048 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130110006353 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110204002716 2011-02-04 BIENNIAL STATEMENT 2011-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300948 Property Damage - Product Liabilty 2013-08-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-08-09
Termination Date 2014-06-06
Date Issue Joined 2013-12-03
Pretrial Conference Date 2013-09-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name REPUBLIC FRANKLIN INSURANCE CO
Role Plaintiff
Name TECOGEN INC.
Role Defendant
2403029 Other Contract Actions 2024-04-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 490000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-23
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name TECOGEN INC.
Role Plaintiff
Name ONE BROOKLYN HEALTH SYSTEM, IN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State