RESTORATION ENERGY INC.

Name: | RESTORATION ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412648 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1727, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 95 MILL ROAD, RIVEHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADALBERTO L BENITEZ | Chief Executive Officer | PO BOX 1727, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1727, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | PO BOX 1727, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | PO BOX 1727, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | PO BOX 1727, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | PO BOX 1727, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001186 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601000512 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220421002522 | 2022-04-21 | BIENNIAL STATEMENT | 2021-06-01 |
210303000857 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
200707061638 | 2020-07-07 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State