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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHELLE RILEY | Chief Executive Officer | 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, United States, 94597 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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