Search icon

ENERPATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERPATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818216
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 GATEWAY CTR., 4TH FLOOR, 100 MULBERRY ST., NEWARK, NJ, United States, 07102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM PROCELL Chief Executive Officer 4 GATEWAY CTR., 4TH FLOOR, 100 MULBERRY ST., NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 4 GATEWAY CTR., 4TH FLOOR, 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-06-08 Address 4 GATEWAY CTR., 4TH FLOOR, 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-07-03 2021-06-11 Address 4 GATEWAY CTR., 4TH FLOOR, 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608001090 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210611060424 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190703060318 2019-07-03 BIENNIAL STATEMENT 2019-06-01
SR-52359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State