Search icon

CLEANCHOICE ENERGY, INC.

Company Details

Name: CLEANCHOICE ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4311633
ZIP code: 10952
County: Westchester
Place of Formation: Maryland
Address: 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952
Principal Address: 1055 THOMAS JEFFERSON ST. NW, SUITE 650, WASHINGTON, DC, United States, 20007

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
THOMAS MATZZIE Chief Executive Officer 1055 THOMAS JEFFERSON ST. NW, SUITE 650, WASHINGTON, DC, United States, 20007

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1055 THOMAS JEFFERSON ST. NW, SUITE 650, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer)
2014-10-01 2024-10-02 Address 1055 THOMAS JEFFERSON ST. NW, SUITE 650, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-06-06 Name ETHICAL ELECTRIC, INC.
2013-04-29 2024-10-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2013-04-29 2024-10-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003291 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003001092 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201016060435 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181001007126 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006482 2016-10-07 BIENNIAL STATEMENT 2016-10-01

Court Cases

Court Case Summary

Filing Date:
2023-11-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLEANCHOICE ENERGY, INC.
Party Role:
Defendant
Party Name:
WEINBERG,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
VELEZ
Party Role:
Plaintiff
Party Name:
CLEANCHOICE ENERGY, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State