Search icon

ENER.CO, LLC

Company Details

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

Central Index Key

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

Filings since 2013-08-06

Form type D
File number 021-200863
Filing date 2013-08-06
File View File

Filings since 2010-11-23

Form type D
File number 021-150927
Filing date 2010-11-23
File View File

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
LAW OFFICES OF ROSA MARZANO, ESQ. DOS Process Agent 420 LEXINGTON AVE. STE 2834, NEW YORK, NY, United States, 10170

History

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)

Filings

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