ENERGY TAX SAVERS INC.

Name: | ENERGY TAX SAVERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Entity Number: | 3265796 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 Queens Street, Suite 300, Syosset, NY, United States, 11791 |
Principal Address: | 33 QUEENS STREET, STE. 300, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CHARLES R. GOULDING | DOS Process Agent | 33 Queens Street, Suite 300, Syosset, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHARLES R. GOULDING | Chief Executive Officer | 33 QUEENS STREET, STE. 300, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 33 QUEENS STREET, STE. 300, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-01 | 2024-05-08 | Address | 33 QUEENS STREET, STE. 300, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2024-05-08 | Address | 14 REDMOND LANE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003843 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
191001060098 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
131015006102 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111118002729 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
091015002146 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State