Search icon

EAST RIVER ENERGY, INC.

Branch

Company Details

Name: EAST RIVER ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Branch of: EAST RIVER ENERGY, INC., Connecticut (Company Number 0109867)
Entity Number: 4088954
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 401 SOUNDVIEW ROAD, GUILFORD, CT, United States, 06437

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD M HERZOG Chief Executive Officer 401 SOUNDVIEW ROAD, PO BOX 388, GUILFORD, CT, United States, 06437

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 401 SOUNDVIEW ROAD, PO BOX 388, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-25 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-25 2021-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-16 2023-05-23 Address 401 SOUNDVIEW ROAD, PO BOX 388, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2011-05-03 2014-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-03 2014-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230523004078 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210527060077 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190524060214 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170627006220 2017-06-27 BIENNIAL STATEMENT 2017-05-01
150504006839 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140725000922 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
130716006274 2013-07-16 BIENNIAL STATEMENT 2013-05-01
110503000289 2011-05-03 APPLICATION OF AUTHORITY 2011-05-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State