Name: | APPLIED ENERGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2011 (14 years ago) |
Entity Number: | 4110694 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 111 SPEEN STREET, STE 410, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE P. SAKELLARIS | Chief Executive Officer | 111 SPEEN STREET, STE 410, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 111 SPEEN STREET, STE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2023-06-01 | Address | 111 SPEEN STREET, STE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-01-16 | Address | 111 SPEEN STREET, STE 410, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003644 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
230601001177 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210617060069 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
200902061912 | 2020-09-02 | BIENNIAL STATEMENT | 2019-06-01 |
190626000417 | 2019-06-26 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2019-06-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State