Search icon

WORLD ENERGY SOLUTIONS, INC.

Company Details

Name: WORLD ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3393803
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1 MARINA PARK DRIVE, SUITE 400, BOSTON, MA, United States, 02210
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WORLD ENERGY SOLUTIONS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL I STORCH Chief Executive Officer 1 MARINA PARK DRIVE, SUITE 400, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2016-07-05 2018-07-02 Address 100 FRONT STREET, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-10 2016-07-05 Address 100 FRONT STREET, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-07-02 Address 100 FRONT STREET, WORCESTER, MA, 01608, USA (Type of address: Principal Executive Office)
2008-08-18 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-18 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-10 2012-07-10 Address 446 MAIN STREET, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer)
2008-07-10 2012-07-10 Address 446 MAIN STREET, WORCESTER, MA, 01608, USA (Type of address: Principal Executive Office)
2006-07-28 2008-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007391 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007522 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006481 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120921000322 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001575 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120710006307 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100805002828 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080818000664 2008-08-18 CERTIFICATE OF CHANGE 2008-08-18
080710002338 2008-07-10 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State