Name: | BABCOCK POWER ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3176987 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BABCOCK POWER ENVIRONMENTAL INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS PRICE | Chief Executive Officer | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-10 | 2023-03-10 | Address | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-03 | Address | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006144 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230310003571 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210305060956 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190308060836 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State