Name: | VIRIDITY ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2010 (15 years ago) |
Entity Number: | 3915189 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1801 MARKET ST, STE 2701, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
MACK TREECE | Chief Executive Officer | 1801 MARKET ST, STE 2701, PHILADELPHIA, PA, United States, 19103 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2017-05-11 | Address | 1801 MARKET ST, STE 2701, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
2012-04-11 | 2014-04-17 | Address | VIRIDITY EMERGY, 1801 MARKE ST STE 2701, PHILA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2012-04-11 | 2014-04-17 | Address | 1801 MARKET ST, STE 2701, PHILA, PA, 19103, USA (Type of address: Principal Executive Office) |
2012-04-11 | 2014-04-17 | Address | 1801 MARKET ST, STE 2701, PHILA, PA, 19103, USA (Type of address: Service of Process) |
2010-02-22 | 2012-04-11 | Address | 100 W. ELM ST., CONSHOHOCKEN, PA, 19428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511000646 | 2017-05-11 | CERTIFICATE OF CHANGE | 2017-05-11 |
140417002240 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120411003089 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100222000254 | 2010-02-22 | APPLICATION OF AUTHORITY | 2010-02-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State