Search icon

VERDE ENERGY USA, INC.

Company Details

Name: VERDE ENERGY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (15 years ago)
Entity Number: 3846137
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
W. KEITH MAXWELL III Chief Executive Officer 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2021-10-23 2021-10-23 Address 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2021-10-23 2023-08-03 Address 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2021-10-23 2023-08-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-23 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-11 2021-10-23 Address 12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-04 2020-05-11 Address 101 MERRITT, SECOND FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2017-12-04 2020-05-11 Address 12140 WICKCHESTER LN, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803001946 2023-08-03 BIENNIAL STATEMENT 2023-08-01
211023000599 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
210803002794 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200511060292 2020-05-11 BIENNIAL STATEMENT 2019-08-01
SR-52828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204002016 2017-12-04 BIENNIAL STATEMENT 2017-08-01
170727000473 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
090818000206 2009-08-18 APPLICATION OF AUTHORITY 2009-08-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State