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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD M HERZOG | Chief Executive Officer | 401 SOUNDVIEW ROAD, PO BOX 388, GUILFORD, CT, United States, 06437 |
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) |
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