Name: | ETHOSENERGY TC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2009 (15 years ago) |
Entity Number: | 3880000 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 LEOMINSTER CONNECTOR, 3RD FLOOR, LEOMINSTER, MA, United States, 01453 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANA BURNS AMICARELLA | Chief Executive Officer | 9 LEOMINSTER CONNECTOR, 3RD FLOOR, LEOMINSTER, MA, United States, 01453 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 9 LEOMINSTER CONNECTOR, 3RD FLOOR, LEOMINSTER, MA, 01453, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2023-11-02 | Address | 2140 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2017-11-01 | Address | 2800 NORTH LOOP WEST, SUITE 1100, HOUSTON, TX, 77092, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2017-11-01 | Address | 2800 NORTH LOOP WEST, SUITE 1100, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer) |
2014-09-11 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-11 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-01 | 2014-09-11 | Address | 111 EIGHTH AVENUE, SUITE 300, NEW YORK, IN, 10011, USA (Type of address: Service of Process) |
2011-11-17 | 2015-11-02 | Address | 2140 WESTOVER ROAD, CPE 01177, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer) |
2011-11-17 | 2015-11-02 | Address | 2140 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2014-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002439 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211102001250 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191107060152 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171101006073 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170818000196 | 2017-08-18 | CERTIFICATE OF AMENDMENT | 2017-08-18 |
151102006770 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140911000444 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
131101006502 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111117002174 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091118000311 | 2009-11-18 | APPLICATION OF AUTHORITY | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State