ATLANTIC RENEWABLE ENERGY CORPORATION

Name: | ATLANTIC RENEWABLE ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2004 (21 years ago) |
Entity Number: | 3125504 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2701 NW Vaughn St., Suite 300, Portland, OR, United States, 97210 |
Name | Role | Address |
---|---|---|
JOSE ANTONIO MIRANDA SOTO | Chief Executive Officer | 2701 NW VAUGHN ST., SUITE 300, PORTLAND, OR, United States, 97210 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2701 NW VAUGHN ST, SUITE 300, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 1125 NW COUCH ST., SUITE 700, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 2701 NW VAUGHN ST., SUITE 300, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-02 | 2024-11-01 | Address | 1125 NW COUCH ST., SUITE 700, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101003429 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221129000783 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201105061536 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181102006416 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006236 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State