Search icon

NJ ENERGY CORP

Company Details

Name: NJ ENERGY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (13 years ago)
Entity Number: 4152763
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005BZYB28Y9S2934 4152763 US-NY GENERAL ACTIVE 2011-10-13

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 536 MAIN ST, NEW PALTZ, US-NY, US, 12561

Registration details

Registration Date 2018-03-27
Last Update 2024-04-15
Status ISSUED
Next Renewal 2025-04-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4152763

Chief Executive Officer

Name Role Address
AHMAD ALJAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-12-05 Address 536 Main Street, New Paltz, NY, 12561, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-05 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-02 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-02 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-16 2023-05-22 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003442 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231002005410 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230522004031 2023-05-22 BIENNIAL STATEMENT 2021-10-01
200113060167 2020-01-13 BIENNIAL STATEMENT 2019-10-01
180216006142 2018-02-16 BIENNIAL STATEMENT 2017-10-01
160705007060 2016-07-05 BIENNIAL STATEMENT 2015-10-01
131217002126 2013-12-17 BIENNIAL STATEMENT 2013-10-01
111013000039 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State