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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WORLD ENERGY SOLUTIONS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL I STORCH | Chief Executive Officer | 1 MARINA PARK DRIVE, SUITE 400, BOSTON, MA, United States, 02210 |
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) |
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