GREENVIEW ENERGY MANAGEMENT SYSTEMS, INC.

Name: | GREENVIEW ENERGY MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2009 (16 years ago) |
Entity Number: | 3858890 |
ZIP code: | 13441 |
County: | Oneida |
Place of Formation: | New York |
Address: | 725 DAEDALIAN DRIVE, ROME, NY, United States, 13441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENVIEW ENERGY MANAGEMENT SYSTEMS, INC. | DOS Process Agent | 725 DAEDALIAN DRIVE, ROME, NY, United States, 13441 |
Name | Role | Address |
---|---|---|
DEAN D'AMORE | Chief Executive Officer | 725 DAEDALIAN DRIVE, ROME, NY, United States, 13441 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2019-09-13 | Address | 203 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2013-09-19 | 2019-09-13 | Address | 203 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2011-11-22 | 2019-09-13 | Address | PO BOX 459, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2013-09-19 | Address | 203 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2009-09-22 | 2017-09-06 | Address | P.O. BOX 459, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060087 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
170906006066 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
130919006101 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111122003020 | 2011-11-22 | BIENNIAL STATEMENT | 2011-09-01 |
090922000694 | 2009-09-22 | CERTIFICATE OF INCORPORATION | 2009-09-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State