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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ABINAND RANGESH | Chief Executive Officer | 45 FIRST AVE., WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300948 | Property Damage - Product Liabilty | 2013-08-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REPUBLIC FRANKLIN INSURANCE CO |
Role | Plaintiff |
Name | TECOGEN INC. |
Role | Defendant |
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