Search icon

ETHOSENERGY TC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETHOSENERGY TC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (16 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANA BURNS AMICARELLA Chief Executive Officer 9 LEOMINSTER CONNECTOR, 3RD FLOOR, LEOMINSTER, MA, United States, 01453

History

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: Registered Agent)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State