ENERGYMARK, LLC
Headquarter
Name: | ENERGYMARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2009 (16 years ago) |
Entity Number: | 3853068 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-17 | 2020-10-06 | Address | 350 MAIN STREET-SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2011-09-21 | 2017-01-17 | Address | 298 MAIN ST, STE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-09-04 | 2011-09-21 | Address | 298 MAIN STREET SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004423 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210920000418 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
201006061470 | 2020-10-06 | BIENNIAL STATEMENT | 2019-09-01 |
170117000074 | 2017-01-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-01-17 |
130923002379 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State