Search icon

CMC ENERGY SERVICES INC.

Company Details

Name: CMC ENERGY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119217
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 550 Pinewood Road, Suite 340, FORT WASHINGTON, PA, United States, 19034

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
LISA STOTTS Chief Executive Officer 550 PINETOWN ROAD, SUITE 340, FORT WASHINGTON, PA, United States, 19034

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-06 2024-12-03 Address 1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-12-03 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-07-06 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-06 2023-11-06 Address 1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002550 2024-12-03 BIENNIAL STATEMENT 2024-12-03
231106002455 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
220706003555 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
SR-58009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151127000063 2015-11-27 CERTIFICATE OF CHANGE 2015-11-27
150702006285 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130718006460 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110718000198 2011-07-18 APPLICATION OF AUTHORITY 2011-07-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State