2023-11-07
|
2023-11-07
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2023-11-07
|
Address
|
4545 FULLER DR SUITE 412, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
|
2023-06-13
|
2023-11-07
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-06-13
|
2023-11-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-06-13
|
2023-06-13
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-06-13
|
2023-11-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-06-12
|
2023-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-24
|
2023-06-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-12-24
|
2023-06-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-12-24
|
2021-12-24
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2021-12-24
|
2023-06-13
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2021-12-22
|
2023-06-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-11-04
|
2021-12-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-11-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-11-01
|
2021-12-24
|
Address
|
804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2015-11-02
|
2017-11-01
|
Address
|
211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2013-11-01
|
2017-11-01
|
Address
|
211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
|
2013-11-01
|
2015-11-02
|
Address
|
211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2013-09-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-11-17
|
2013-11-01
|
Address
|
4455 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2009-09-30
|
2025-03-21
|
Name
|
BIDURENERGY, INC.
|
2008-01-22
|
2013-09-05
|
Address
|
4455 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
|
2008-01-22
|
2013-11-01
|
Address
|
4455 GENESEE ST, BLD 6 2ND FL, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
|
2008-01-22
|
2009-11-17
|
Address
|
4455 GENESEE ST, BLDG 6 2ND FL, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2005-11-23
|
2008-01-22
|
Address
|
3735 GENESEE ST., BUFFALO, NY, 14225, USA (Type of address: Service of Process)
|
2005-11-23
|
2009-09-30
|
Name
|
U.S. DIRECT ENERGY INC.
|
2005-11-23
|
2021-12-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|