Name: | FIVE PARTNERS ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2007 (18 years ago) |
Entity Number: | 3565081 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 TINKERTOWN ROAD, P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522 |
Principal Address: | 28 TINKERTOWN RD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE PARTNERS ENERGY CORPORATION | DOS Process Agent | 28 TINKERTOWN ROAD, P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
DANIEL TAYLOR | Chief Executive Officer | P.O. BOX 1199, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | PO BOX 199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | P.O. BOX 1199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-21 | 2025-02-24 | Address | PO BOX 199, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002726 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
130910006025 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110914002393 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090921002391 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070907000250 | 2007-09-07 | CERTIFICATE OF INCORPORATION | 2007-09-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State