Name: | ENER.CO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2009 (15 years ago) |
Entity Number: | 3871571 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE. STE 2834, NEW YORK, NY, United States, 10170 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1506141 | 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017 | 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017 | 212-572-0783 | |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6HEZ9 | Active | Non-Manufacturer | 2011-08-19 | 2024-02-29 | 2026-02-03 | 2022-01-27 | |||||||||||||||
|
POC | PATRICK RATHJE |
Phone | +1 917-293-2900 |
Fax | +1 646-786-4484 |
Address | 236 W 15TH ST, NEW YORK, NY, 10011 6542, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LAW OFFICES OF ROSA MARZANO, ESQ. | DOS Process Agent | 420 LEXINGTON AVE. STE 2834, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-02-19 | Address | 420 LEXINGTON AVE. STE 2834, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2019-07-26 | 2024-12-06 | Address | 420 LEXINGTON AVE. STE 2834, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2015-02-05 | 2019-07-26 | Address | 750 THIRD AVE. STE. 911, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-12-31 | 2015-02-05 | Address | ATTN: STANLEY R. GOLDSTEIN ESQ, 45 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2009-10-26 | 2009-12-31 | Address | 236 WEST 15TH ST., #46, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002728 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
241206002853 | 2024-11-19 | CERTIFICATE OF AMENDMENT | 2024-11-19 |
190726000307 | 2019-07-26 | CERTIFICATE OF CHANGE | 2019-07-26 |
150205000153 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
091231000033 | 2009-12-31 | CERTIFICATE OF AMENDMENT | 2009-12-31 |
091026000705 | 2009-10-26 | ARTICLES OF ORGANIZATION | 2009-10-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State