Search icon

IBERDROLA ENERGY PROJECTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBERDROLA ENERGY PROJECTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055751
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 DERBY STREET, SALEM, MA, United States, 01970

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCISCO DE BORJA RAMIREZ GARCIA-PRIETO Chief Executive Officer AVD. MANOTERAS 20, EDIFICIO D, MADRID, Spain

Unique Entity ID

CAGE Code:
764T1
UEI Expiration Date:
2015-07-09

Business Information

Division Name:
IEP
Division Number:
15
Activation Date:
2014-07-23
Initial Registration Date:
2014-07-04

Commercial and government entity program

CAGE number:
764T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
SERGIO GONZALE RUIZ
Corporate URL:
www.iberdrolaenergyprojects.com

Form 5500 Series

Employer Identification Number (EIN):
030603563
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-20 2017-02-06 Address AVD. MANOTERAS 20, EDIFICIO D, MADRID, 28050, ESP (Type of address: Chief Executive Officer)
2013-02-28 2015-02-20 Address AVD. MANOTERAS 20, EDIFICIO D, MADRID, 28050, ESP (Type of address: Chief Executive Officer)
2013-02-28 2017-02-06 Address 350 LINDEN OAKS, SECOND FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006302 2017-02-06 BIENNIAL STATEMENT 2017-02-01
161012000424 2016-10-12 ERRONEOUS ENTRY 2016-10-12
DP-2218259 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State