VERDANT POWER, INC.

Name: | VERDANT POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2008 (17 years ago) |
Entity Number: | 3694852 |
ZIP code: | 10004 |
County: | Richmond |
Place of Formation: | Delaware |
Foreign Legal Name: | VERDANT POWER, INC. |
Address: | 80 Broad Street, 5th Floor, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATTN: PRESIDENT | DOS Process Agent | 80 Broad Street, 5th Floor, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSEPH HELPERN | Chief Executive Officer | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 1050 JOHNNIE DODDS BLVD, #1685, MT. PLEASANT, SC, 29465, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 38 EAST MAPLE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 38 EAST MAPLE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-07-22 | Address | 1050 JOHNNIE DODDS BLVD, #1685, MT. PLEASANT, SC, 29465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001048 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
231206000195 | 2023-12-05 | CERTIFICATE OF AMENDMENT | 2023-12-05 |
231124001191 | 2023-11-24 | BIENNIAL STATEMENT | 2022-07-01 |
210513060350 | 2021-05-13 | BIENNIAL STATEMENT | 2018-07-01 |
100715002175 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State