Search icon

SOUTH BAY ENERGY CORP.

Headquarter

Company Details

Name: SOUTH BAY ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078079
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 State Street, Ste 804, Albany, NY, United States, 12207
Principal Address: 1434 Western Ave, Suite 1 #7818, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH BAY ENERGY CORP., ILLINOIS CORP_71220559 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CRE9OEDX4HUD91 4078079 US-NY GENERAL ACTIVE 2011-04-06

Addresses

Legal C/O LIPSKY BRESKY & LOWE, LLP, 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, US-NY, US, 11788
Headquarters 700 Veterans Memorial Highway, Suite 210, Hauppauge, US-NY, US, 11788

Registration details

Registration Date 2017-11-29
Last Update 2024-01-07
Status LAPSED
Next Renewal 2024-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4078079

Chief Executive Officer

Name Role Address
STEPHEN MELLIS Chief Executive Officer 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 State Street, Ste 804, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-04-01 Address 54 State Street, Ste 804, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-11 2023-04-11 Address 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-11 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-04-08 2023-04-11 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401038037 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411001936 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210405060687 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060441 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170418006083 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150409006190 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130408006136 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110406000831 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300184 Other Contract Actions 2023-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-09
Termination Date 2024-08-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name BRACHVOGEL
Role Plaintiff
Name SOUTH BAY ENERGY CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State