Search icon

BREGAL ENERGY, INC.

Company Details

Name: BREGAL ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456395
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10172
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
MICHELLE RILEY Chief Executive Officer 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, United States, 94597

Agent

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 277 PARK AVE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2021-01-20 2025-01-02 Address 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2019-01-03 2025-01-02 Address 277 PARK AVE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2013-01-08 2019-01-03 Address 277 PARK AVE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006269 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001084 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210120060400 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190103060473 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008210 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State