Name: | FAMILY ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2009 (16 years ago) |
Entity Number: | 3809388 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 MILVERTON DRIVE, SUITE 608, MISSISSAUGA, Canada, L5R 4H1 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAMILY ENERGY INC., ILLINOIS | CORP_66684261 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TQ9UZARPZ3TI68 | 3809388 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Registration details
Registration Date | 2013-06-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3809388 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD HAGGARTY | Chief Executive Officer | 246 YORK ROAD, DUNDAS, Canada, L9H 6L8 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 246 YORK ROAD, DUNDAS, CAN (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-18 | 2023-05-31 | Address | 246 YORK ROAD, DUNDAS, CAN (Type of address: Chief Executive Officer) |
2015-01-07 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-07 | 2021-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-16 | 2015-01-07 | Address | (Type of address: Registered Agent) |
2013-06-10 | 2015-01-07 | Address | ATTN: MARK ABRAMOVA, 37 EAST 28TH ST / PH SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-10 | 2015-05-18 | Address | 37 EAST 28TH ST / PH SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-10-27 | 2013-06-10 | Address | ATTN: SARIE E MEADOR, 37 EAST 28TH ST / PH SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-10-27 | 2013-06-10 | Address | 37 EAST 28TH ST / PH SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531004203 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210503060241 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060457 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170508006229 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150518006207 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
150107000376 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
140616000853 | 2014-06-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-07-16 |
130610006819 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
111027002201 | 2011-10-27 | BIENNIAL STATEMENT | 2011-05-01 |
090512000443 | 2009-05-12 | CERTIFICATE OF INCORPORATION | 2009-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State