Name: | ENERGY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325315 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENERGY SERVICES INC. / ATTN: LEGAL DEPT. | DOS Process Agent | 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL D. CASOLARI | Chief Executive Officer | 8 SPRUCE ST, 46 U, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2016-02-05 | Address | 270 FARMINGTON AVE, STE 160, THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Service of Process) |
2008-08-22 | 2016-02-05 | Address | 270 FARMINGTON AVENUE, STE 160 THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2008-08-22 | 2016-02-05 | Address | 270 FARMINGTON AVENUE, STE 160 THE EXCHANGE, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2010-02-19 | Address | 21 SOUTH END AVENUE #630, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160205006186 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140403002133 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120406002719 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100219002609 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080822002823 | 2008-08-22 | BIENNIAL STATEMENT | 2008-02-01 |
060224000533 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State