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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_71220559
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300CRE9OEDX4HUD91

Registration Details:

Initial Registration Date:
2017-11-29
Next Renewal Date:
2024-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 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

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

Court Cases

Court Case Summary

Filing Date:
2023-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State