Name: | SUNWAVE GAS & POWER NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2012 (13 years ago) |
Entity Number: | 4192339 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CAMBRIDGE STREET, 14TH FLOOR, BOSTON, MA, United States, 02114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE LAKER | Chief Executive Officer | 100 CAMBRIDGE STREET, 14TH FLOOR, BOSTON, MA, United States, 02114 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2016-01-04 | Address | 20 MARSHALL STREET, SUITE 300, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2014-01-14 | 2018-01-03 | Address | 20 MARSHALL STREET, SUITE 300, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220107002536 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200102060660 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006635 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006800 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140114006468 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120124000305 | 2012-01-24 | APPLICATION OF AUTHORITY | 2012-01-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State