ENER.CO, LLC

Name: | ENER.CO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2009 (16 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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State