Search icon

AMERICAN DG ENERGY INC.

Company Details

Name: AMERICAN DG ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106244
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 FIRST AVE, WALTHAM, MA, United States, 02451

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN K. WHITING, IV Chief Executive Officer 45 FIRST AVE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 45 FIRST AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-11-06 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-06 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-04 2023-06-28 Address 45 FIRST AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004678 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210602060142 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201106000410 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
200604060615 2020-06-04 BIENNIAL STATEMENT 2019-06-01
SR-57733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2017-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERICAN DG ENERGY INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State