Name: | CHOOSE ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2012 (13 years ago) |
Entity Number: | 4281696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1423 RED VENTURES DRIVE, FORT MILL, SC, United States, 29707 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICARDO ELIAS | Chief Executive Officer | 1423 RED VENTURES DRIVE, FORT MILL, SC, United States, 29707 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 1423 RED VENTURES DRIVE, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-05 | Address | 1423 RED VENTURES DRIVE, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2017-06-23 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-23 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000274 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220824001005 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200803060850 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006321 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170623000052 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State