Name: | SFE ENERGY NY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2012 (12 years ago) |
Entity Number: | 4289433 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 MILVERTON DRIVE, SUITE 608, MISSISSAUGA, Canada |
Name | Role | Address |
---|---|---|
GERALD HAGGARTY | Chief Executive Officer | 246 YORK ROAD, DUNDAS, Canada |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 246 YORK ROAD, DUNDAS, CAN (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) |
2016-08-02 | 2024-08-05 | Address | 246 YORK ROAD, DUNDAS, CAN (Type of address: Chief Executive Officer) |
2015-01-07 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-07 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-21 | 2015-01-07 | Address | ONE CANALSIDE, 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process) |
2014-08-21 | 2016-08-02 | Address | 100 MILVERTON DRIVE, SUITE 608, MISSISSAUGA, CAN (Type of address: Principal Executive Office) |
2014-08-21 | 2016-08-02 | Address | 100 MILVERTON DRIVE, SUITE 608, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
2012-08-29 | 2014-08-21 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000895 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220831000134 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200803060835 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006360 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007183 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150107000388 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
140821006179 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120829000308 | 2012-08-29 | APPLICATION OF AUTHORITY | 2012-08-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State