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
Name | Role | Address |
---|---|---|
STEPHEN MELLIS | Chief Executive Officer | 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 State Street, Ste 804, Albany, NY, United States, 12207 |
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 | 2023-04-11 | Address | 1434 WESTERN AVE, SUITE 1 #7818, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State