Name: | STV ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2012 (13 years ago) |
Entity Number: | 4290703 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 225 Park Ave S, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY A. KELLY | Chief Executive Officer | 225 PARK AVE S, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 225 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-08-01 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-08-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034117 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230425002136 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
220831000878 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200804061340 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801007815 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State