Name: | REAL GOODS ENERGY TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | REAL GOODS ENERGY TECH, INC., Colorado (Company Number 19941085802) |
Entity Number: | 4187441 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 833 WEST SOUTH BOULDER ROAD, LOUISVILLE, CO, United States, 80027 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS LACEY | Chief Executive Officer | 833 WEST SOUTH BOULDER ROAD, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-03 | 2016-01-20 | Address | 833 WEST SOUTH BOULDER ROAD, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219197 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160120006030 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140103006018 | 2014-01-03 | BIENNIAL STATEMENT | 2014-01-01 |
120111000767 | 2012-01-11 | APPLICATION OF AUTHORITY | 2012-01-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State