Name: | BT ENERGY CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4127070 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 Van Winkle Road, Monsey, NY, United States, 10952 |
Principal Address: | 3 VAN WINKLE RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOVA SHIPPER | DOS Process Agent | 3 Van Winkle Road, Monsey, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
TOVA SHIPPER | Chief Executive Officer | 3 VAN WINKLE RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 3 VAN WINKLE RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-04-19 | Address | 3 VAN WINKLE RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-08-01 | Address | 3 VAN WINKLE RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-08-01 | Address | 3 Van Winkle Road, Monsey, NY, 10952, USA (Type of address: Service of Process) |
2017-08-11 | 2023-04-19 | Address | 3 VAN WINKLE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-08-16 | 2023-04-19 | Address | 3 VAN WINKLE RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2017-08-11 | Address | 3 VANWINKLE RD., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-08-05 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001270 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230419002298 | 2023-04-19 | BIENNIAL STATEMENT | 2021-08-01 |
190813060474 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170811006049 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150814006181 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130816006133 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110805000180 | 2011-08-05 | CERTIFICATE OF INCORPORATION | 2011-08-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State