Name: | LOTUS ENERGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2003 (22 years ago) |
Entity Number: | 2915481 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | Delaware |
Address: | 98 GREEN STREET SUITE 4, HUDSON, NY, United States, 12534 |
Principal Address: | 703 WARREN STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JAMES R GOFF | Chief Executive Officer | 703 WARREN STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 GREEN STREET SUITE 4, HUDSON, NY, United States, 12534 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2016-08-02 | Address | 703 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2005-08-04 | 2013-05-03 | Address | 234 WARREN ST, STE A, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2005-08-04 | 2013-05-03 | Address | 234 WARREN ST, STE A, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2005-08-04 | 2013-05-03 | Address | PO BOX 284, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2003-06-05 | 2005-08-04 | Address | 234 WARREN ST STE A, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000219 | 2016-08-02 | CERTIFICATE OF AMENDMENT | 2016-08-02 |
130613002289 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
130503002204 | 2013-05-03 | BIENNIAL STATEMENT | 2011-06-01 |
071227002527 | 2007-12-27 | BIENNIAL STATEMENT | 2007-06-01 |
050804002606 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State