Search icon

ENERGYCONNECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGYCONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387829
ZIP code: 12207
County: New York
Place of Formation: Oregon
Principal Address: 111 MARKET PLACE, SUITE 201, BALTIMORE, MD, United States, 21202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN HORTON Chief Executive Officer 111 MARKET PLACE, SUITE 201, BALTIMORE, MD, United States, 21202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2020-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-20 2020-06-23 Address 111 MARKET PLACE, SUITE 201, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2011-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-31 2016-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-02 2011-10-31 Address 901 CAMPISI WAY, STE 260, CAMPBELL, CA, 95008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717000361 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
200623000429 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
SR-44319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160720006160 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140717006207 2014-07-17 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State